- Company Overview for DRAW & CODE LTD. (07345725)
- Filing history for DRAW & CODE LTD. (07345725)
- People for DRAW & CODE LTD. (07345725)
- More for DRAW & CODE LTD. (07345725)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
11 Sep 2024 | PSC04 | Change of details for Mr John Alexander Keefe as a person with significant control on 9 August 2024 | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Jan 2024 | PSC04 | Change of details for Mr Andrew Joseph Cooper as a person with significant control on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Andrew Joseph Cooper on 4 January 2024 | |
04 Jan 2024 | PSC04 | Change of details for Mr John Alexander Keefe as a person with significant control on 4 January 2024 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
13 Sep 2023 | PSC05 | Change of details for Entain Holdings (Uk) Limited as a person with significant control on 4 July 2023 | |
30 May 2023 | AA01 | Current accounting period shortened from 31 May 2022 to 30 May 2022 | |
11 Oct 2022 | PSC02 | Notification of Entain Holdings (Uk) Limited as a person with significant control on 6 April 2016 | |
11 Oct 2022 | CH01 | Director's details changed for Mr Andrew Joseph Cooper on 1 April 2015 | |
11 Oct 2022 | PSC01 | Notification of Andrew Joseph Cooper as a person with significant control on 6 April 2016 | |
11 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
01 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2022 | MA | Memorandum and Articles of Association | |
25 Feb 2022 | SH08 | Change of share class name or designation | |
23 Feb 2022 | AP01 | Appointment of Mr Adrian John Bower as a director on 15 November 2021 | |
23 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 November 2021
|
|
02 Feb 2022 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to 24 Hardman Street Liverpool L1 9AX on 2 February 2022 | |
01 Dec 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 |