Advanced company searchLink opens in new window

CODEXE LIMITED

Company number 05969560

Filter by category

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)
16 Mar 2017 MR01 Registration of charge 059695600006, created on 15 March 2017
10 Mar 2017 MR04 Satisfaction of charge 059695600004 in full
03 Mar 2017 MR04 Satisfaction of charge 059695600003 in full
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL on 1 September 2016
15 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
15 Jan 2016 MR01 Registration of charge 059695600004, created on 11 January 2016
12 Jan 2016 MR01 Registration of charge 059695600003, created on 11 January 2016
04 Dec 2015 MR04 Satisfaction of charge 059695600001 in full
04 Dec 2015 MR04 Satisfaction of charge 059695600002 in full
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
10 Jul 2015 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 9 July 2015
10 Jul 2015 CH01 Director's details changed for Mr Amarjit Singh Hundal on 9 July 2015
26 Mar 2015 MR01 Registration of charge 059695600002, created on 12 March 2015
13 Mar 2015 MR01 Registration of charge 059695600001, created on 12 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
16 Jan 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
13 Nov 2013 AP01 Appointment of Mr Joshy Mathew as a director
13 Nov 2013 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 13 November 2013
15 Oct 2013 AA Accounts for a dormant company made up to 31 October 2012
03 Oct 2013 AP01 Appointment of Mr Amarjit Singh Hundal as a director