CODECIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
19/01/2519 January 2025 | Cessation of Marco Aurelio De Almeida Santos Filho as a person with significant control on 2025-01-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-03 with updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
18/10/2318 October 2023 | Director's details changed for Mr Raphael Augusto Ferraz Carrondo on 2021-04-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Change of details for Mr Raphael Augusto Ferraz Carrondo as a person with significant control on 2022-01-01 |
28/01/2228 January 2022 | Termination of appointment of Raphael Augusto Ferraz Carrondo as a secretary on 2022-01-28 |
28/01/2228 January 2022 | Cessation of Gustavo Morales Veiga as a person with significant control on 2022-01-01 |
22/11/2122 November 2021 | Termination of appointment of Gustavo Morales Veiga as a director on 2021-11-20 |
04/11/214 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO AURELIO DE ALMEIDA SANTOS FILHO |
05/07/195 July 2019 | DIRECTOR APPOINTED MR GUSTAVO MORALES VEIGA |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
16/06/1916 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUSTAVO MORALES VEIGA |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
12/07/1812 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE BARRAT |
10/05/1810 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/03/183 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURENCE BARRAT / 16/12/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM UNIT 85 6 HAY CURRIE STREET UNIT 85 6 HAY CURRIE STREET LONDON E14 6FA |
14/08/1614 August 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/09/138 September 2013 | REGISTERED OFFICE CHANGED ON 08/09/2013 FROM 10.05 ARAGON TOWER GEORGE BEARD ROAD LONDON SE8 3AJ ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR RAPHAEL AUGUSTO FERRAZ CARRONDO / 10/09/2012 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURENCE BARRAT / 10/09/2012 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL AUGUSTO FERRAZ CARRONDO / 10/09/2012 |
03/06/133 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
03/03/133 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 2 EAST LANE 1 AXIS COURT LONDON SE16 4UQ ENGLAND |
22/08/1222 August 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAWRENCE BARRAT / 24/06/2011 |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL FERRAZ CARRONDO / 24/06/2011 |
24/06/1124 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RAPHAEL AUGUSTO FERRAZ CARRONDO / 24/06/2011 |
03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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