Advanced company searchLink opens in new window

CODE GEEK LIMITED

Company number 08389450

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2023 DS01 Application to strike the company off the register
30 Nov 2022 AA Micro company accounts made up to 24 November 2021
30 Nov 2022 AA01 Current accounting period shortened from 28 February 2022 to 24 November 2021
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 AA Micro company accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Apr 2020 AA Micro company accounts made up to 28 February 2020
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
24 Apr 2019 AA Micro company accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
04 Apr 2017 AA Micro company accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
10 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100