- Company Overview for CODE NEW YORK LIMITED (09921617)
- Filing history for CODE NEW YORK LIMITED (09921617)
- People for CODE NEW YORK LIMITED (09921617)
- More for CODE NEW YORK LIMITED (09921617)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Feb 2024 | AD01 | Registered office address changed from 5th Floor Greener House Haymarket London SW1Y 4RF United Kingdom to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
04 Jan 2022 | PSC05 | Change of details for Nexus Code Limited as a person with significant control on 22 February 2020 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | AP01 | Appointment of Mr Adam Mark Hyman as a director on 24 February 2020 | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | AP04 | Appointment of Nexus Management Services Limited as a secretary on 24 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jul 2019 | AP01 | Appointment of Mr Andrew William Herd as a director on 30 June 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Bernard Noel David Kelly as a director on 30 June 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jul 2017 | AP01 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 |