NEVERCODE LTD

Lytchett House Lytchett House, Poole, BH16 6FA, Dorset, England
StatusACTIVE
Company No.10577696
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

NEVERCODE LTD is an active private limited company with number 10577696. It was incorporated 7 years, 3 months, 18 days ago, on 23 January 2017. The company address is Lytchett House Lytchett House, Poole, BH16 6FA, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-02

Psc name: Venrex Nominees Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Dec 2022

Action Date: 30 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 60,550.9 GBP

Date: 2019-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Dec 2022

Action Date: 30 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 60,550.9 GBP

Date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 06 Sep 2022

Category: Capital

Type: SH01

Capital : 12,060.9 GBP

Date: 2022-09-06

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-01

Officer name: Cc Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Old address: First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England

New address: Lytchett House Wareham Road Poole Dorset BH16 6FA

Change date: 2020-10-21

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 30 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-30

Capital : 60,551.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 30 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-30

Capital : 60,551.1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Kristian Sagi

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Martin Jeret

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Kristian Sagi

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Martin Jeret

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Triin Kask

Cessation date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Triin Kask

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-30

Capital : 39,262.2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-04

Officer name: Cc Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ

Old address: 4-5 Bonhill Street London EC2A 4BX United Kingdom

Change date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-23

Psc name: Kristian Sagi

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-23

Psc name: Triin Kask

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 31,425 GBP

Date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Mr. Kristian Sagi

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Ms. Triin Kask

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-21

Psc name: Kristian Sagi

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-21

Psc name: Triin Kask

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Capital : 27,241 GBP

Date: 2017-03-13

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE CONTRACT CLEANERS LTD

YALDENS COTTAGE,EVERSLEY,RG27 0PS

Number:11805017
Status:ACTIVE
Category:Private Limited Company

DONGFENG MOTOR GLOBAL CORPORATION LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09978922
Status:ACTIVE
Category:Private Limited Company

HHM SERVICES LTD

24 GUNTERSTONE ROAD,LONDON,W14 9BU

Number:09569790
Status:ACTIVE
Category:Private Limited Company

M & M ASTON LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:08184007
Status:ACTIVE
Category:Private Limited Company

RED HAT EVENTS LTD

22 MORLEY ROAD,NOTTINGHAM,NG3 6LL

Number:10750903
Status:ACTIVE
Category:Private Limited Company

TOLENNO LTD

8 SISKIN ROAD,OFFERTON,SK2 5JX

Number:11866671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source