Advanced company searchLink opens in new window

NORTHCODERS GROUP PLC

Company number 13378742

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)
06 Mar 2025 MR01 Registration of charge 133787420001, created on 4 March 2025
03 Feb 2025 RP04AP01 Second filing for the appointment of Anthony Nicholas Parker as a director
13 Jan 2025 AD01 Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7ED United Kingdom to Bloc, 17 Marble Street Manchester M2 3AW on 13 January 2025
26 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
16 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
24 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
17 May 2023 CH01 Director's details changed for Miss Charlotte Prior on 1 April 2023
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 80,114.69
16 Jan 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 January 2023
16 Jan 2023 TM02 Termination of appointment of Charlotte Prior as a secretary on 1 January 2023
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 76,888.89
30 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appointment of directors/ appointment of auditor/ company business 24/06/2022
22 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
26 Jan 2022 AP01 Appointment of Ms Angela Marion Williams as a director on 4 January 2022
25 Jan 2022 TM01 Termination of appointment of Sandra Lindsay as a director on 4 January 2022
02 Aug 2021 MA Memorandum and Articles of Association
02 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2021 SH08 Change of share class name or designation
27 Jul 2021 PSC08 Notification of a person with significant control statement
27 Jul 2021 PSC07 Cessation of Christopher David Hill as a person with significant control on 27 July 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 69,444.45
22 Jul 2021 AP01 Appointment of Anthony Nicholas Parker as a director on 21 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2025.