- Company Overview for NEW CODE PARTNERSHIP LTD (10600605)
- Filing history for NEW CODE PARTNERSHIP LTD (10600605)
- People for NEW CODE PARTNERSHIP LTD (10600605)
- Charges for NEW CODE PARTNERSHIP LTD (10600605)
- More for NEW CODE PARTNERSHIP LTD (10600605)
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) |
---|---|---|---|
19 Dec 2024 | AA01 | Previous accounting period shortened from 29 March 2024 to 28 March 2024 | |
19 Feb 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
20 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
02 Feb 2023 | AD01 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to C/O Mcginty Demack Vermont House Bradley Lane Wigan Greater Manchester WN6 0XF on 2 February 2023 | |
13 Jul 2022 | AD01 | Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 13 July 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
26 Jan 2022 | AA | Unaudited abridged accounts made up to 30 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 30 March 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from Units 13 - 15 Brewery Yard Deva City Office Park, Trinity Way Salford M3 7BB United Kingdom to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 30 March 2021 | |
21 May 2020 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
13 Mar 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Nov 2018 | PSC01 | Notification of Martin Dev as a person with significant control on 8 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Martin Dev as a director on 8 November 2018 | |
16 Nov 2018 | PSC07 | Cessation of Shaun Luck as a person with significant control on 8 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Shaun Luck as a director on 9 November 2018 | |
05 Apr 2018 | MR04 | Satisfaction of charge 106006050002 in full |