- Company Overview for CODEXE LIMITED (05969560)
- Filing history for CODEXE LIMITED (05969560)
- People for CODEXE LIMITED (05969560)
- Charges for CODEXE LIMITED (05969560)
- Insolvency for CODEXE LIMITED (05969560)
- More for CODEXE LIMITED (05969560)
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
|
|
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
|
|
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
|
|
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 |