CODEBASE8 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Termination of appointment of Antonio Debiase as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Daniel Mark Saulter as a director on 2024-12-31

View Document

13/01/2513 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-07

View Document

10/01/2510 January 2025 Appointment of Matthew Button as a director on 2025-01-07

View Document

07/01/257 January 2025 Appointment of Mr Mark Neil Grocott as a director on 2024-12-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

17/09/2417 September 2024 Registration of charge 026965990007, created on 2024-09-12

View Document

30/07/2430 July 2024 Change of details for Davies Group Limited as a person with significant control on 2022-09-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

08/04/248 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/04/248 April 2024

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

05/07/235 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

05/07/235 July 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Registration of charge 026965990006, created on 2022-12-09

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

05/11/215 November 2021 Registration of charge 026965990005, created on 2021-11-01

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

20/03/2020 March 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM LONGLANDS HALL EAST END LANE STONHAM ASPAL STOWMARKET SUFFOLK IP14 6AR UNITED KINGDOM

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELISABETH CALLAGHAN

View Document

20/03/2020 March 2020 CESSATION OF ELISABETH ANN CALLAGHAN AS A PSC

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ANTONIO DEBIASE

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR DANIEL MARK SAULTER

View Document

20/03/2020 March 2020 CESSATION OF ELISABETH ANN CALLAGHAN AS A PSC

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026965990004

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1827 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 10002

View Document

27/06/1827 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LONGLANDS HALL EAST END ROAD STONHAM ASPAL STOWMARKET SUFFOLK IP14 6AR

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH ANN CALLAGHAN / 18/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/02/1822 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2017

View Document

02/02/182 February 2018 ADOPT ARTICLES 24/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/01/17 STATEMENT OF CAPITAL GBP 10590

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY JACKIE GRAHAM

View Document

18/01/1718 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/02/165 February 2016 01/01/15 STATEMENT OF CAPITAL GBP 10593

View Document

05/02/165 February 2016 01/01/15 STATEMENT OF CAPITAL GBP 10593

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JACKIE GRAHAM / 01/07/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 COMPANY NAME CHANGED CODEBASE8 DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 16/09/14

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1413 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 11767

View Document

13/08/1413 August 2014 ADOPT ARTICLES 30/07/2014

View Document

13/08/1413 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 11765.00

View Document

29/07/1429 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

29/07/1429 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

29/07/1429 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

29/07/1429 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026965990004

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM WARWICK HOUSE ERMINE BUSINESS PARK SPITFIRE CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED VISUAL STUDIO LIMITED CERTIFICATE ISSUED ON 16/01/14

View Document

16/01/1416 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH ANN CALLAGHAN / 29/06/2011

View Document

24/08/1124 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANN CALLAGHAN / 29/06/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH CALLAGHAN / 04/06/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: THE OLD SCHOOL HOUSE 1 SAINT JOHNS COURT MOULSHAM STREET CHELMSFORD ESSEX CM2 0JD

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 4 ST JOHNS COURT MOULSHAM STREET CHELMSFORD ESSEX CM2 0JD

View Document

03/07/003 July 2000 COMPANY NAME CHANGED THE FOXWARE GROUP LIMITED CERTIFICATE ISSUED ON 04/07/00

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED FOXWARE LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/09/9722 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

14/05/9614 May 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS

View Document

18/03/9418 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 £ NC 1000/100000 26/03/93

View Document

28/06/9328 June 1993 CAP £9447 26/03/93

View Document

28/04/9328 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

17/03/9317 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTS AL1 1EZ

View Document

05/05/925 May 1992 COMPANY NAME CHANGED MILEDAZE LIMITED CERTIFICATE ISSUED ON 06/05/92

View Document

12/03/9212 March 1992 Incorporation

View Document

12/03/9212 March 1992 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