THE CODE CLINIC (HOLDING) COMPANY LIMITED
Company number 10552266
- Company Overview for THE CODE CLINIC (HOLDING) COMPANY LIMITED (10552266)
- Filing history for THE CODE CLINIC (HOLDING) COMPANY LIMITED (10552266)
- People for THE CODE CLINIC (HOLDING) COMPANY LIMITED (10552266)
- Registers for THE CODE CLINIC (HOLDING) COMPANY LIMITED (10552266)
- More for THE CODE CLINIC (HOLDING) COMPANY LIMITED (10552266)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
20 Jun 2024 | PSC04 | Change of details for Mr Andrew Breward as a person with significant control on 20 June 2024 | |
19 Jan 2024 | PSC04 | Change of details for Mr David Michael Thomas as a person with significant control on 3 January 2024 | |
18 Jan 2024 | PSC04 | Change of details for Mr Andrew Breward as a person with significant control on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from Office 114 Building 1 Chalfont Park Gerrards Cross SL9 0BG England to Rectory Farm Lodge East Farndon Road Marston Trussell Market Harborough LE16 9TU on 3 January 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from C/O Vwv Llp 24 King William Street London EC4R 9AT England to Office 114 Building 1 Chalfont Park Gerrards Cross SL9 0BG on 4 February 2020 | |
24 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 14/09/2018 | |
15 Jan 2020 | PSC01 | Notification of David Michael Thomas as a person with significant control on 17 May 2017 | |
15 Jan 2020 | PSC01 | Notification of Andrew Breward as a person with significant control on 17 May 2017 | |
29 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/01/2018 | |
17 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2018 | AD01 | Registered office address changed from 5th Floor, Barnards Inn 86 Fetter Lane London EC4A 1AD England to C/O Vwv Llp 24 King William Street London EC4R 9AT on 10 December 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | CS01 |
Confirmation statement made on 14 September 2018 with updates
|
|
14 Sep 2018 | PSC07 | Cessation of David Michael Thomas as a person with significant control on 17 May 2017 |