Advanced company searchLink opens in new window

CODE NATION SOLUTIONS LIMITED

Company number 10875607

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2024 DS01 Application to strike the company off the register
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 AD01 Registered office address changed from The Vault 8 Boughton Chester CH3 5AG England to The Cloud 10 Boughton Chester CH3 5AG on 11 April 2023
04 Nov 2022 AP01 Appointment of Mr David Muir as a director on 3 November 2022
03 Nov 2022 TM01 Termination of appointment of Andrea Morris as a director on 3 November 2022
03 Nov 2022 AP01 Appointment of Miss Rosalyn Atherton as a director on 3 November 2022
06 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
15 Sep 2020 TM01 Termination of appointment of Andrew Lord as a director on 31 May 2020
10 Dec 2019 MR01 Registration of charge 108756070001, created on 21 November 2019
23 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with updates
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 AP01 Appointment of Ms Andrea Morris as a director on 18 April 2019
17 Apr 2019 AD01 Registered office address changed from 19 Spring Gardens Manchester M2 1FB United Kingdom to The Vault 8 Boughton Chester CH3 5AG on 17 April 2019
20 Nov 2018 PSC02 Notification of I4Thrive Limited as a person with significant control on 16 November 2018
20 Nov 2018 PSC07 Cessation of The Rethink Group Limited as a person with significant control on 16 November 2018
20 Nov 2018 TM01 Termination of appointment of Benjamin Felton as a director on 16 November 2018