Advanced company searchLink opens in new window

OWNED BY CODE LTD

Company number 08278733

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 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
01 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
04 Nov 2014 CH01 Director's details changed for Mr Faren Spencer Gambrill on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Mrs Maria Gambrill on 4 November 2014
24 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AP01 Appointment of Mrs Maria Gambrill as a director
11 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
07 Nov 2013 CH01 Director's details changed for Mr Faren Spencer Gambrill on 7 November 2013
07 Nov 2013 CH01 Director's details changed for Mr Faren Spencer Gambrill on 7 November 2013
21 Nov 2012 AD01 Registered office address changed from Flat 4 36 College Road Harrow Weald Middlesex HA3 6EB United Kingdom on 21 November 2012
02 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted