Advanced company searchLink opens in new window

CODE INVESTMENT GROUP LIMITED

Company number 11650712

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)
10 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2024 DS01 Application to strike the company off the register
22 Jul 2024 AA Micro company accounts made up to 12 July 2024
12 Jul 2024 AA01 Previous accounting period shortened from 31 October 2024 to 12 July 2024
04 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
24 Jan 2024 TM01 Termination of appointment of Edwin Nyakuedzwa as a director on 12 January 2024
14 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
03 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
13 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 May 2022 AD01 Registered office address changed from 10 Irwell Place Wigan Lancashire WN5 9NJ to 29 Greenside Way Walsall WS5 4BT on 18 May 2022
05 May 2022 TM01 Termination of appointment of Munyaradzi Langton Chaparadza as a director on 4 May 2022
09 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
25 Oct 2021 TM01 Termination of appointment of Masimba Munyukwi as a director on 25 October 2021
21 Oct 2021 AP01 Appointment of Mr Munyaradzi Langton Chaparadza as a director on 10 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Edwin Nyakuedzwa on 10 October 2021
20 Oct 2021 AP01 Appointment of Mr Godwill Tsvamuno as a director on 10 October 2021
20 Oct 2021 AP01 Appointment of Mr Masimba Munyukwi as a director on 10 October 2021
13 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
18 Feb 2021 CS01 Confirmation statement made on 29 October 2020 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
09 Aug 2019 AP01 Appointment of Mr Edwin Nyakuedzwa as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Tinashe Sibanda as a director on 31 July 2019
23 Jul 2019 AD01 Registered office address changed from 5 Park Avenue Hockley Birmingham B18 5nd United Kingdom to 10 Irwell Place Wigan Lancashire WN5 9NJ on 23 July 2019