CODEGEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Director's details changed for Mr Bharat Patel on 2022-10-28

View Document

16/11/2216 November 2022 Director's details changed for Mr Harshaka Chamupathie Subasinghe on 2022-10-28

View Document

16/11/2216 November 2022 Secretary's details changed for Mr Harshaka Chamupathie Subasinghe on 2022-10-28

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

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

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHAKA CHAMUPATHIE SUBASINGHE / 24/01/2016

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR HARSHAKA CHAMUPATHIE SUBASINGHE / 24/01/2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT PATEL / 24/01/2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HARSHAKA CHAMUPATHIE SUBASINGHE / 29/12/2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARSHAKA CHAMUPATHIE SUBASINGHE / 29/12/2011

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARSHA SUBASINGHE / 29/12/2010

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HARSHA SUBASINGHE / 29/12/2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/1025 November 2010 21/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARSHAKA CHAMUPATHI SUBASINGHE / 29/12/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HARSHAKA CHAMUPATHI SUBASINGHE / 29/12/2009

View Document

09/02/109 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 PROFIT AND LOSS BE CAPITALISED

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

23/01/0823 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: C/O LANDAU MORLEY LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/034 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: TOWER 42, LEVEL 28 25 OLD BROAD STREET, LONDON EC2N 1HQ

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED HH & P FIVE LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

29/12/0029 December 2000 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