CODEBAY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mr Shauhin Shirazian as a director on 2025-05-01

View Document

16/06/2516 June 2025 NewResolutions

View Document

11/06/2511 June 2025 NewTermination of appointment of Alex Paul Daniel Vuilleumier as a director on 2025-05-01

View Document

11/06/2511 June 2025 NewTermination of appointment of Marco De Gregorio as a director on 2025-05-01

View Document

22/05/2522 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Appointment of Joaquin Lecha Soler as a director on 2025-02-06

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

08/01/258 January 2025 Director's details changed for Alex Paul Daniel Vuilleumier on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Alex Paul Daniel Vuilleumier on 2023-11-24

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

22/09/2322 September 2023 Appointment of Jordi Vinas as a director on 2023-09-20

View Document

22/09/2322 September 2023 Termination of appointment of Guillem-Pau Sague Cassany as a director on 2023-09-20

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Second filing of the annual return made up to 2015-08-14

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-21 with updates

View Document

23/12/2223 December 2022 Change of share class name or designation

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

24/10/2224 October 2022 Director's details changed for Mr Uthishtan Ranjan on 2022-10-24

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

21/10/2221 October 2022 Appointment of Mr Uthishtan Ranjan as a director on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Withdrawal of a person with significant control statement on 2022-09-29

View Document

29/09/2229 September 2022 Notification of Thomas Franz Josef Schaub as a person with significant control on 2021-05-06

View Document

27/09/2227 September 2022 Director's details changed for Alex Paul Daniel Vuilleumier on 2018-05-24

View Document

23/09/2223 September 2022 Director's details changed for Marco De Gregorio on 2020-12-01

View Document

23/09/2223 September 2022 Director's details changed for Guillem-Pau Sague Cassany on 2021-06-01

View Document

23/09/2223 September 2022 Director's details changed for Philippe Willi on 2021-04-01

View Document

23/09/2223 September 2022 Director's details changed for Philippe Willi on 2021-04-01

View Document

23/09/2223 September 2022 Director's details changed for Alex Paul Daniel Vuilleumier on 2018-05-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Director's details changed for Marco De Gregorio on 2021-05-18

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-05-12

View Document

17/06/2117 June 2021 Appointment of Bonsai Partners S.G.E.I.C., S.A. as a director on 2021-04-30

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2018-05-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RURAIGH HITCHEN / 01/12/2019

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KLETT / 01/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JORDI VINAS-BRICALL

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED GUILLEM-PAU SAGUE CASSANY

View Document

14/01/1914 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/08/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 3225.450000

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KLETT / 05/07/2013

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCO DE GREGORIO / 01/05/2016

View Document

04/07/184 July 2018 DIRECTOR APPOINTED ALEX PAUL DANIEL VUILLEUMIER

View Document

04/07/184 July 2018 DIRECTOR APPOINTED STEPHAN MARZEN

View Document

25/06/1825 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED JORDI VINAS-BRICALL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RURAIGH HITCHEN / 02/06/2016

View Document

19/05/1619 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 1000.00 06/04/16 STATEMENT OF CAPITAL EUR 900.968

View Document

13/05/1613 May 2016 ADOPT ARTICLES 06/04/2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 301 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD

View Document

08/02/168 February 2016 Registered office address changed from , 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD to Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2016-02-08

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual return made up to 2015-08-14 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER RURAIGH HITCHEN

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY CONCISE SECRETARY SERVICES LTD

View Document

27/07/1527 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 1535.123

View Document

26/04/1526 April 2015 ADOPT ARTICLES 14/04/2015

View Document

26/04/1526 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 1514.114

View Document

26/09/1426 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 1030.927

View Document

30/08/1430 August 2014 SUB-DIVISION 01/08/14

View Document

30/08/1430 August 2014 ADOPT ARTICLES 01/08/2014

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCO DE GREGORIO / 04/09/2013

View Document

04/09/134 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KLETT / 23/07/2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED DOMEGOS LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

22/08/1222 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 CORPORATE SECRETARY APPOINTED CONCISE SECRETARY SERVICES LTD

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KLETT / 24/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KLETT / 24/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCO DE GREGORIO / 24/06/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LTD

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

24/06/1124 June 2011 Registered office address changed from , 69 Great Hampton Street, Birmingham, B18 6EW on 2011-06-24

View Document

09/11/109 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

14/08/0614 August 2006 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