Advanced company searchLink opens in new window

CODE. ARCHITECTS LTD

Company number 14596878

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Mar 2026 CS01 Confirmation statement made on 16 January 2026 with no updates
28 Aug 2025 AA Total exemption full accounts made up to 31 March 2025
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
29 Apr 2024 SH10 Particulars of variation of rights attached to shares
27 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2024 AP01 Appointment of Frances Elizabeth Brooke-Read as a director on 1 April 2024
24 Apr 2024 AP01 Appointment of Mr Dominic Mark Brooke-Read as a director on 1 April 2024
24 Apr 2024 PSC01 Notification of Dominic Mark Brooke-Read as a person with significant control on 1 April 2024
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 999
26 Feb 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
25 Apr 2023 PSC04 Change of details for Mr Paul John Seamarks as a person with significant control on 13 March 2023
25 Apr 2023 PSC04 Change of details for Mr Laurence Lowe as a person with significant control on 13 March 2023
14 Apr 2023 AP01 Appointment of Naomi Elise Seamarks as a director on 13 March 2023
12 Apr 2023 AP01 Appointment of Lucy Karen Street as a director on 13 March 2023
21 Mar 2023 AP01 Appointment of Richard John Peers as a director on 24 February 2023
15 Mar 2023 AD01 Registered office address changed from Prosperity House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SB England to 4th Floor 399-401 Strand London WC2R 0LT on 15 March 2023
27 Jan 2023 PSC01 Notification of Laurence Lowe as a person with significant control on 17 January 2023
27 Jan 2023 PSC01 Notification of Paul John Seamarks as a person with significant control on 17 January 2023
27 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 27 January 2023
17 Jan 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-01-17
  • GBP 100