- Company Overview for CODE CREATIVE LIMITED (10478859)
- Filing history for CODE CREATIVE LIMITED (10478859)
- People for CODE CREATIVE LIMITED (10478859)
- More for CODE CREATIVE LIMITED (10478859)
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
|