CODE NINJAS INTERNATIONAL FRANCHISING LTD

3a Tournament Court, C/O Hamilton Pratt 3a Tournament Court, C/O Hamilton Pratt, Warwick, CV34 6LG, United Kingdom
StatusACTIVE
Company No.11970861
CategoryPrivate Limited Company
Incorporated30 Apr 2019
Age5 years, 15 days
JurisdictionEngland Wales

SUMMARY

CODE NINJAS INTERNATIONAL FRANCHISING LTD is an active private limited company with number 11970861. It was incorporated 5 years, 15 days ago, on 30 April 2019. The company address is 3a Tournament Court, C/O Hamilton Pratt 3a Tournament Court, C/O Hamilton Pratt, Warwick, CV34 6LG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-09

Officer name: Navin Harichand Gurnaney

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-09

Officer name: Barry Malcolm Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam David Patterson

Appointment date: 2023-11-09

Documents

View document PDF

Second filing notification of a person with significant control statement

Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC08

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: David Graham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Justin Allen Nihiser

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Malcolm Gibson

Appointment date: 2023-05-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: David Graham

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: 3a Tournament Court, C/O Hamilton Pratt Edgehill Drive Warwick CV34 6LG

Change date: 2022-04-01

Old address: Suite 43 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: David Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Allen Nihiser

Appointment date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr David Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Feb 2020

Category: Address

Type: AD03

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Change sail address company with new address

Date: 04 Feb 2020

Category: Address

Type: AD02

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: Suite 43 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE

Old address: 12 New Fetter Lane London EC4A 1JP United Kingdom

Change date: 2020-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYBERHUT IT LTD

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10731728
Status:ACTIVE
Category:Private Limited Company

GO BEYOND CHALLENGE LIMITED

21 SILVER STREET,KETTERING,NN14 1PA

Number:06963984
Status:ACTIVE
Category:Private Limited Company

LAMAA SERVICES LIMITED

16 PARK PLACE NEWDIGATE ROAD,UXBRIDGE,UB9 6EJ

Number:10373557
Status:ACTIVE
Category:Private Limited Company

ROCQ LIMITED

17 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ

Number:09970311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFE SEDATION LIMITED

C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR,MANCHESTER,M1 3HY

Number:07101283
Status:ACTIVE
Category:Private Limited Company
Number:03287118
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