- Company Overview for CODE. ARCHITECTS LTD (14596878)
- Filing history for CODE. ARCHITECTS LTD (14596878)
- People for CODE. ARCHITECTS LTD (14596878)
- More for CODE. ARCHITECTS LTD (14596878)
| 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
|
|
| 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
|
|
| 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
Statement of capital on 2023-01-17
|