Advanced company searchLink opens in new window

CODE EXPERTS LTD

Company number 11572917

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)
16 Feb 2024 TM01 Termination of appointment of Owais Nizam as a director on 16 February 2024
16 Feb 2024 AD01 Registered office address changed from Quatro House Lyon Way Frimley Road Camberley GU16 7ER England to 228 Farnborough Road Abbey House Farnborough Road Farnborough GU14 7NA on 16 February 2024
04 Nov 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
09 Sep 2022 AP01 Appointment of Mr Owais Nizam as a director on 1 August 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 May 2022 AP01 Appointment of Mr Syed Ali Kashan as a director on 1 May 2022
05 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
08 Oct 2020 AD01 Registered office address changed from Vantage London, 6th Floor Great West Road Brentford TW8 9AG England to Quatro House Lyon Way Frimley Road Camberley GU16 7ER on 8 October 2020
27 Mar 2020 PSC04 Change of details for Mr Muhammad Adnan Aftab as a person with significant control on 27 March 2020
27 Mar 2020 CH01 Director's details changed for Mr Muhammad Adnan Aftab on 27 March 2020
28 Dec 2019 AA Micro company accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from Vantage London Great West Road Brentford TW8 9AG England to Vantage London, 6th Floor Great West Road Brentford TW8 9AG on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from 9 Toolands Union Lane Isleworth TW7 6GN United Kingdom to Vantage London Great West Road Brentford TW8 9AG on 10 April 2019
17 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted