Advanced company searchLink opens in new window

NORTHCODERS GROUP PLC

Company number 13378742

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)
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
20 Jul 2021 TM01 Termination of appointment of Amy Enid Sharp as a director on 16 July 2021
10 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Jul 2021 MAR Re-registration of Memorandum and Articles
05 Jul 2021 BS Balance Sheet
05 Jul 2021 AUDR Auditor's report