Advanced company searchLink opens in new window

THE CODE CLINIC (HOLDING) COMPANY LIMITED

Company number 10552266

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 24/01/2020.
14 Sep 2018 PSC07 Cessation of David Michael Thomas as a person with significant control on 17 May 2017