-
SCHOOL OF CODE LIMITED - Browne Jacobson Llp (Cs) 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom
Company Information
- Company registration number
- 09793790
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Browne Jacobson Llp (Cs) 15th Floor
- 103 Colmore Row
- Birmingham
- B3 3AG
- United Kingdom Browne Jacobson Llp (Cs) 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom UK
Management
- Managing Directors
- MEAH, Christopher James
- PEACHEY, William Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-24
- Age Of Company 2015-09-24 8 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Christopher James Meah
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-10-07
- Last Date: 2023-09-23
-
SCHOOL OF CODE LIMITED Company Description
- SCHOOL OF CODE LIMITED is a ltd registered in United Kingdom with the Company reg no 09793790. Its current trading status is "live". It was registered 2015-09-24. It has declared SIC or NACE codes as "62090". It has 2 directors The latest accounts are filed up to 2022-09-30.It can be contacted at Browne Jacobson Llp (Cs) 15Th Floor .
Get SCHOOL OF CODE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: School Of Code Limited - Browne Jacobson Llp (Cs) 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom
- 2015-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCHOOL OF CODE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-10-05) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2023-02-16) - AA
-
termination-director-company-with-name-termination-date (2023-03-08) - TM01
-
change-to-a-person-with-significant-control (2023-09-20) - PSC04
-
confirmation-statement-with-updates (2023-09-30) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-06-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-10) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-04-14) - AA
-
capital-allotment-shares (2021-04-28) - SH01
-
resolution (2021-05-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-09-23) - CS01
-
capital-allotment-shares (2021-01-11) - SH01
-
capital-allotment-shares (2021-02-15) - SH01
-
capital-allotment-shares (2021-03-05) - SH01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-09-06) - PSC04
-
capital-allotment-shares (2020-04-07) - SH01
-
capital-allotment-shares (2020-03-18) - SH01
-
second-filing-capital-allotment-shares (2020-01-16) - RP04SH01
-
appoint-person-director-company-with-name-date (2020-01-13) - AP01
-
capital-allotment-shares (2020-04-14) - SH01
-
change-person-director-company-with-change-date (2020-09-06) - CH01
-
capital-allotment-shares (2020-06-09) - SH01
-
capital-allotment-shares (2020-05-21) - SH01
-
appoint-person-director-company-with-name-date (2020-09-28) - AP01
-
capital-allotment-shares (2020-09-22) - SH01
-
confirmation-statement-with-updates (2020-09-29) - CS01
-
capital-allotment-shares (2020-10-15) - SH01
-
capital-allotment-shares (2020-11-09) - SH01
-
capital-allotment-shares (2020-12-15) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2020-05-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-06-24) - AA
-
confirmation-statement-with-updates (2019-10-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-09) - AD01
-
resolution (2019-12-15) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-12-13) - PSC07
-
capital-alter-shares-subdivision (2019-12-16) - SH02
-
capital-allotment-shares (2019-12-11) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-09) - CS01
-
notification-of-a-person-with-significant-control (2018-10-09) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-14) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-04) - CS01
-
cessation-of-a-person-with-significant-control (2017-10-04) - PSC07
-
change-person-director-company-with-change-date (2017-10-02) - CH01
-
notification-of-a-person-with-significant-control (2017-09-26) - PSC01
-
cessation-of-a-person-with-significant-control (2017-09-26) - PSC07
-
change-to-a-person-with-significant-control (2017-09-26) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-05-09) - AA
-
termination-director-company-with-name-termination-date (2017-03-23) - TM01
-
resolution (2017-03-16) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2017-10-04) - PSC04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-28) - CS01
keyboard_arrow_right 2015
-
resolution (2015-12-07) - RESOLUTIONS
-
incorporation-company (2015-09-24) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-09) - MR01