Advanced company searchLink opens in new window

CODE CREATIVE LIMITED

Company number 10478859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
07 Mar 2023 AA Micro company accounts made up to 30 November 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
17 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
27 May 2022 AA Micro company accounts made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
11 Jan 2021 PSC07 Cessation of Tracey Simmonds as a person with significant control on 1 January 2021
11 Jan 2021 PSC01 Notification of Guy Levi as a person with significant control on 8 January 2021
26 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
27 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 14 November 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
11 Jan 2018 AP01 Appointment of Mr Guy Levi as a director
10 Jan 2018 AP01 Appointment of Mr Guy Levi as a director on 1 January 2018
10 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
09 Jan 2018 TM01 Termination of appointment of Tracey Simmonds as a director on 1 January 2018
09 Jan 2018 AD01 Registered office address changed from 128 Waterside Business 4 Haydock Park Gardens Newton-Le-Willows WA12 0JF England to 414 - 416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX on 9 January 2018
27 Nov 2017 AD01 Registered office address changed from 16 Empress Drive Blackpool FY2 9SE United Kingdom to 128 Waterside Business 4 Haydock Park Gardens Newton-Le-Willows WA12 0JF on 27 November 2017
15 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-15
  • GBP 1,000