CODE POWDER LTD
Status | ACTIVE |
Company No. | 08018930 |
Category | Private Limited Company |
Incorporated | 04 Apr 2012 |
Age | 12 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
CODE POWDER LTD is an active private limited company with number 08018930. It was incorporated 12 years, 1 month, 27 days ago, on 04 April 2012. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 17 Jan 2022
Action Date: 23 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-23
Made up date: 2021-04-24
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Change to a person with significant control
Date: 05 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-05
Psc name: Mr Bojan Slavujevic
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bojan Slavujevic
Change date: 2021-05-05
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
Change date: 2021-05-05
Old address: Beech Court 1B East Dulwich Road London SE22 9BA England
New address: 7 Bell Yard London WC2A 2JR
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Change account reference date company previous shortened
Date: 15 Jan 2020
Action Date: 24 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-24
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Change account reference date company previous shortened
Date: 16 Jan 2019
Action Date: 25 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-25
Made up date: 2018-04-26
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-03
Officer name: Mr Bojan Slavujevic
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
New address: Beech Court 1B East Dulwich Road London SE22 9BA
Change date: 2017-04-03
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Mr Bojan Slavujevic
Documents
Change account reference date company previous shortened
Date: 26 Jan 2017
Action Date: 26 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-26
Made up date: 2016-04-27
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2016-08-10
Old address: 145-157 st John Street London EC1V 4PW
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Change account reference date company previous shortened
Date: 27 Jan 2016
Action Date: 27 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-28
New date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Change account reference date company previous shortened
Date: 26 Jan 2015
Action Date: 28 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-29
New date: 2014-04-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 03 Jan 2014
Action Date: 29 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Some Companies
BICKNELL BUSINESS ADVISERS LIMITED
40 BROADWAY LANE,DORSET,BH8 0AA
Number: | 05754036 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMETER DESIRES (INTERNATIONAL) LIMITED
11 ORCHARD GREEN,LLANYMYNECH,SY22 6PJ
Number: | 09732888 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 10472345 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMANDIE COURT MANAGEMENT COMPANY LIMITED
56-62 CROXTED ROAD,,SE21 8NP
Number: | 03564126 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERN HOUSE WESTERN LANE,BRISTOL,BS40 6DL
Number: | 11753123 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 DUXBURY ROAD,LEICESTER,LE5 3LQ
Number: | 10337060 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |