- Company Overview for CODEPLEXUS LTD (07358921)
- Filing history for CODEPLEXUS LTD (07358921)
- People for CODEPLEXUS LTD (07358921)
- More for CODEPLEXUS LTD (07358921)
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
|
|
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 |