Advanced company searchLink opens in new window

DRAW & CODE LTD.

Company number 07345725

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,130
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