Advanced company searchLink opens in new window

ABITOFCODE LTD

Company number 06040662

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)
09 Jan 2024 AA Micro company accounts made up to 31 July 2023
09 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
04 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
13 Dec 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 13 December 2022
20 Oct 2022 AA Micro company accounts made up to 31 July 2022
04 Aug 2022 AA01 Previous accounting period shortened from 31 January 2023 to 31 July 2022
11 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Christopher Jon Wilson on 10 January 2022
31 Mar 2021 AA Micro company accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA Micro company accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
09 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2016 AD01 Registered office address changed from 28 Glossop Road Marple Bridge Stockport Stockport SK6 5EJ to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 31 March 2016
31 Mar 2016 TM02 Termination of appointment of Lisa Marie Sugden as a secretary on 31 March 2016
03 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2