CODEBASE IP HOLDINGS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Director's details changed for Mr Trevor Douglas Cohen on 2024-04-09

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

22/01/2422 January 2024 Change of details for Decroix Limited as a person with significant control on 2024-01-01

View Document

22/01/2422 January 2024 Secretary's details changed for Mr Trevor Cohen on 2024-01-22

View Document

14/11/2314 November 2023 Registered office address changed from The Old Lace House 6 Astrop Road Kings Sutton OX17 3PG England to The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG on 2023-11-14

View Document

10/11/2310 November 2023 Director's details changed for Mr Trevor Douglas Cohen on 2023-11-05

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR COHEN / 08/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM ROSE COURT FLAT 2 ROSE COURT 2 CAMPION ROAD LONDON E10 5GN ENGLAND

View Document

18/02/2118 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR COHEN / 08/02/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / DECROIX LIMITED / 08/02/2021

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR COHEN / 14/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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