CODE NINJAS INTERNATIONAL FRANCHISING LTD
Company number 11970861
- Company Overview for CODE NINJAS INTERNATIONAL FRANCHISING LTD (11970861)
- Filing history for CODE NINJAS INTERNATIONAL FRANCHISING LTD (11970861)
- People for CODE NINJAS INTERNATIONAL FRANCHISING LTD (11970861)
- Registers for CODE NINJAS INTERNATIONAL FRANCHISING LTD (11970861)
- More for CODE NINJAS INTERNATIONAL FRANCHISING LTD (11970861)
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) |
---|---|---|---|
22 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 22 November 2024 | |
22 Nov 2024 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Mar 2024 | AP01 | Appointment of Navin Harichand Gurnaney as a director on 9 November 2023 | |
16 Feb 2024 | TM01 | Termination of appointment of Barry Malcolm Gibson as a director on 9 November 2023 | |
16 Feb 2024 | AP01 | Appointment of Adam David Patterson as a director on 9 November 2023 | |
09 Aug 2023 | RP04PSC08 | Second filing for the notification of a person with significant control statement | |
09 Aug 2023 | RP04PSC07 | Second filing for the cessation of David Graham as a person with significant control | |
03 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
31 Jul 2023 | TM01 | Termination of appointment of Justin Allen Nihiser as a director on 26 May 2023 | |
31 Jul 2023 | AP01 | Appointment of Mr Barry Malcolm Gibson as a director on 26 May 2023 | |
27 Jul 2023 | PSC08 |
Notification of a person with significant control statement
|
|
27 Jul 2023 | PSC07 |
Cessation of David Graham as a person with significant control on 30 April 2019
|
|
28 Apr 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | AD01 | Registered office address changed from , Suite 43 Pure Offices, Plato Close, Tachbrook Park, Leamington Spa, CV34 6WE, United Kingdom to 3a Tournament Court, C/O Hamilton Pratt Edgehill Drive Warwick CV34 6LG on 1 April 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of David Graham as a director on 1 October 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 May 2021 | AP01 | Appointment of Mr Justin Allen Nihiser as a director on 1 August 2020 |