- Company Overview for CODE EXPERTS LTD (11572917)
- Filing history for CODE EXPERTS LTD (11572917)
- People for CODE EXPERTS LTD (11572917)
- More for CODE EXPERTS LTD (11572917)
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
|