Advanced company searchLink opens in new window

SCHOOL OF CODE LIMITED

Company number 09793790

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)
05 Oct 2023 CH01 Director's details changed for Mr. William Joseph Peachey on 3 October 2022
30 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
20 Sep 2023 PSC04 Change of details for Mr Christopher James Meah as a person with significant control on 9 December 2019
08 Mar 2023 TM01 Termination of appointment of David Lachlan Maclean as a director on 14 February 2023
16 Feb 2023 AA Unaudited abridged accounts made up to 30 September 2022
10 Oct 2022 AD01 Registered office address changed from C/O Browne Jacobson Llp Victoria Square House (Cs) Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 10 October 2022
28 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 262.64
14 Apr 2021 AA Unaudited abridged accounts made up to 30 September 2020
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 244.84
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 242.84
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 240.84
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 238.84
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 November 2020
  • GBP 236.84
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 234.84
29 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
28 Sep 2020 AP01 Appointment of William Peachey as a director on 1 April 2020
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 232.84
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 228.84
06 Sep 2020 CH01 Director's details changed for Mr Christopher James Meah on 6 December 2019
06 Sep 2020 PSC04 Change of details for Mr Christopher James Meah as a person with significant control on 6 December 2019
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 217.04