Advanced company searchLink opens in new window

CODE WIZARDS LIMITED

Company number 04559015

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
24 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008