- 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) |
---|---|---|---|
02 Oct 2013 | AD01 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 2 October 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 1 October 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Samir Pravin Budhdeo on 31 October 2012 | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
09 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
22 Nov 2010 | TM01 | Termination of appointment of Minesh Patel as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Paresh Gosai as a director | |
22 Nov 2010 | TM02 | Termination of appointment of Minesh Patel as a secretary | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
21 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from tormount weavering street weavering maidstone kent ME14 5UN | |
02 Dec 2008 | 363a | Return made up to 17/10/08; full list of members | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 Dec 2007 | 363a | Return made up to 17/10/07; full list of members | |
18 Aug 2007 | 88(2)R | Ad 07/08/07--------- £ si 299@1=299 £ ic 1/300 | |
18 Aug 2007 | 287 | Registered office changed on 18/08/07 from: talbot house 204-226 imperial drive rayners lane harrow middlesex HA2 7HH | |
20 Jan 2007 | 288b | Secretary resigned | |
20 Jan 2007 | 288b | Director resigned | |
20 Jan 2007 | 288a | New secretary appointed;new director appointed | |
20 Jan 2007 | 288a | New director appointed | |
20 Jan 2007 | 288a | New director appointed |