Advanced company searchLink opens in new window

NEW CODE PARTNERSHIP LTD

Company number 10600605

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)
19 Feb 2024 AA Total exemption full accounts made up to 30 March 2023
09 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
20 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
20 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 30 March 2022
02 Feb 2023 AD01 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to C/O Mcginty Demack Vermont House Bradley Lane Wigan Greater Manchester WN6 0XF on 2 February 2023
13 Jul 2022 AD01 Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 13 July 2022
29 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
26 Jan 2022 AA Unaudited abridged accounts made up to 30 March 2021
29 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 30 March 2020
30 Mar 2021 AD01 Registered office address changed from Units 13 - 15 Brewery Yard Deva City Office Park, Trinity Way Salford M3 7BB United Kingdom to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 30 March 2021
21 May 2020 AA Unaudited abridged accounts made up to 30 March 2019
20 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with updates
13 Mar 2019 AA Unaudited abridged accounts made up to 31 March 2018
16 Nov 2018 PSC01 Notification of Martin Dev as a person with significant control on 8 November 2018
16 Nov 2018 AP01 Appointment of Mr Martin Dev as a director on 8 November 2018
16 Nov 2018 PSC07 Cessation of Shaun Luck as a person with significant control on 8 November 2018
16 Nov 2018 TM01 Termination of appointment of Shaun Luck as a director on 9 November 2018
05 Apr 2018 MR04 Satisfaction of charge 106006050002 in full
08 Mar 2018 MR01 Registration of charge 106006050003, created on 5 March 2018