CODE-X INTERNATIONAL LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Termination of appointment of Suleyman Arslan as a director on 2023-09-22

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

22/09/2322 September 2023 Termination of appointment of Yusuf Gurcinar as a director on 2023-09-22

View Document

02/09/232 September 2023 Appointment of Deniz Oliver Arslan as a director on 2023-09-01

View Document

07/07/237 July 2023 Notification of Deniz Oliver Arslan as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Cessation of Suleyman Arslan as a person with significant control on 2023-06-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/03/2312 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Appointment of Yusuf Gurcinar as a director on 2023-02-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/10/2213 October 2022 Administrative restoration application

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Notification of Suleyman Arslan as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Ali Arslan as a director on 2022-02-10

View Document

10/02/2210 February 2022 Cessation of Ali Arslan as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Appointment of Suleyman Arslan as a director on 2022-02-10

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 122-126 KILBURN HIGH ROAD LONDON NW6 4HY ENGLAND

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 SECRETARY APPOINTED HUGO WINKLER

View Document

02/03/202 March 2020 DIRECTOR APPOINTED HUGO WINKLER

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM GROUND FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/11/1820 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

01/05/181 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ARSLAN

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/12/1614 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 105 ST. PETER'S STREET ST. ALBANS HERTS AL1 3EJ

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

03/12/153 December 2015 DIRECTOR APPOINTED ALI ARSLAN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR HEINZ KUBLI

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL MESSERLI

View Document

27/11/1527 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PAUL MESSERLI / 17/07/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. HEINZ RUDOLF KUBLI / 17/07/2013

View Document

16/08/1316 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMPSON

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED DR. HEINZ RUDOLF KUBLI

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED JEAN-PAUL MESSERLI

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY JAMIE THOMPSON

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANE STAPLETON

View Document

21/10/1021 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMIE THOMPSON / 30/10/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE STAPLETON / 30/10/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/06/08

View Document

15/10/0715 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company