Advanced company searchLink opens in new window

CODE NINJAS INTERNATIONAL FRANCHISING LTD

Company number 11970861

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)
14 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
30 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
19 Mar 2024 AP01 Appointment of Navin Harichand Gurnaney as a director on 9 November 2023
16 Feb 2024 TM01 Termination of appointment of Barry Malcolm Gibson as a director on 9 November 2023
16 Feb 2024 AP01 Appointment of Adam David Patterson as a director on 9 November 2023
09 Aug 2023 RP04PSC08 Second filing for the notification of a person with significant control statement
09 Aug 2023 RP04PSC07 Second filing for the cessation of David Graham as a person with significant control
03 Aug 2023 AA Total exemption full accounts made up to 30 April 2022
31 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
31 Jul 2023 TM01 Termination of appointment of Justin Allen Nihiser as a director on 26 May 2023
31 Jul 2023 AP01 Appointment of Mr Barry Malcolm Gibson as a director on 26 May 2023
27 Jul 2023 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 09/08/2023
27 Jul 2023 PSC07 Cessation of David Graham as a person with significant control on 30 April 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/08/2023
28 Apr 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
12 Sep 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AD01 Registered office address changed from Suite 43 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE United Kingdom to 3a Tournament Court, C/O Hamilton Pratt Edgehill Drive Warwick CV34 6LG on 1 April 2022
01 Feb 2022 TM01 Termination of appointment of David Graham as a director on 1 October 2021
04 Aug 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 30 April 2020
26 May 2021 AP01 Appointment of Mr Justin Allen Nihiser as a director on 1 August 2020
13 May 2021 CH01 Director's details changed for Mr David Graham on 30 April 2021
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates