- Company Overview for CODE WIZARDS LIMITED (04559015)
- Filing history for CODE WIZARDS LIMITED (04559015)
- People for CODE WIZARDS LIMITED (04559015)
- More for CODE WIZARDS LIMITED (04559015)
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) |
---|---|---|---|
22 Aug 2018 | AP01 | Appointment of Mr Martin Thomas as a director on 8 August 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 9 Apple Close Purley-on-Thames Reading Berkshire RG31 6UR to 1650 Abbey House Theale Reading Berkshire RG7 4SA on 5 February 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Apr 2014 | AD01 | Registered office address changed from 9 Apple Close Tilehurst Reading Berkshire RG31 6UR on 14 April 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
24 Oct 2011 | CH03 | Secretary's details changed for Joanne Jacqueline Muckley on 1 January 2010 | |
24 Oct 2011 | CH01 | Director's details changed for Mr Stuart Muckley on 1 January 2010 | |
23 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
19 Apr 2010 | AD01 | Registered office address changed from 18 Woodside Way Reading Berkshire RG2 8SX on 19 April 2010 | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Stuart Muckley on 10 October 2009 |