Advanced company searchLink opens in new window

CODE WIZARDS LIMITED

Company number 04559015

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)
15 Dec 2023 SH02 Sub-division of shares on 30 November 2023
20 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
07 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2023 MA Memorandum and Articles of Association
04 Sep 2023 CC04 Statement of company's objects
29 Aug 2023 CC04 Statement of company's objects
29 Aug 2023 CC04 Statement of company's objects
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 30 September 2019
04 Mar 2020 AD01 Registered office address changed from 1650 Abbey House Theale Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 4 March 2020
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
09 Mar 2019 AA Micro company accounts made up to 30 September 2018
21 Dec 2018 PSC04 Change of details for Mr Stuart Muckley as a person with significant control on 21 December 2018
21 Dec 2018 PSC04 Change of details for Mr Martin Thomas as a person with significant control on 21 December 2018
15 Oct 2018 PSC01 Notification of Martin Thomas as a person with significant control on 1 October 2018
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
11 Oct 2018 PSC07 Cessation of Joanne Jacqueline Muckley as a person with significant control on 1 October 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 100
22 Aug 2018 AP01 Appointment of Mr Martin Thomas as a director on 8 August 2018
05 Feb 2018 AD01 Registered office address changed from 9 Apple Close Purley-on-Thames Reading Berkshire RG31 6UR to 1650 Abbey House Theale Reading Berkshire RG7 4SA on 5 February 2018