Advanced company searchLink opens in new window

CODEPLEXUS LTD

Company number 07358921

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)
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
11 May 2024 AA Micro company accounts made up to 31 August 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
17 May 2023 AA Micro company accounts made up to 31 August 2022
25 Sep 2022 AD01 Registered office address changed from 27 Old Gloucester Street London Greater London WC1N 3AX to 11 Ford Street London E16 1HZ on 25 September 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
20 May 2022 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
21 May 2021 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
16 May 2019 AA Micro company accounts made up to 31 August 2018
15 May 2019 PSC04 Change of details for Mr Chandrakanth Guguloth as a person with significant control on 15 May 2019
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2019 CS01 Confirmation statement made on 27 August 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
14 Oct 2017 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Jan 2017 CH01 Director's details changed for Mr Chandrakanth Guguloth on 19 January 2017
25 Jan 2017 AD01 Registered office address changed from 43 Gabrielle House Perth Road Ilford Essex IG2 6FF to 27 Old Gloucester Street London Greater London WC1N 3AX on 25 January 2017
29 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015