CODEGENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Appointment of a voluntary liquidator |
06/02/256 February 2025 | Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-02-06 |
27/09/2327 September 2023 | Liquidators' statement of receipts and payments to 2023-07-14 |
22/09/2222 September 2022 | Liquidators' statement of receipts and payments to 2022-07-14 |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Appointment of a voluntary liquidator |
29/07/2129 July 2021 | Resolutions |
28/07/2128 July 2021 | Declaration of solvency |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-06-09 |
06/07/216 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-09 |
09/06/219 June 2021 | Annual accounts for year ending 09 Jun 2021 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 32-37 COWPER STREET LONDON EC2A 4AW |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HART / 21/12/2012 |
21/03/1321 March 2013 | PREVSHO FROM 30/04/2013 TO 31/12/2012 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HART / 21/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 3 THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/03/1216 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODBINE |
07/04/117 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOODBINE / 07/04/2011 |
01/02/111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HART / 12/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HAMILTON MCDERMOTT / 12/04/2010 |
26/01/1026 January 2010 | DIRECTOR APPOINTED MR NICHOLAS JOHN WOODBINE |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | APPOINTMENT TERMINATED SECRETARY DAVID HART |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 516 3 THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX |
20/04/0720 April 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/06/0624 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0631 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 7 ABBEVILLE MEWS 88 CLAPHAM PARK ROAD LONDON SW4 7BX |
10/03/0610 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/03/0610 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/10/0524 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/04/046 April 2004 | SECRETARY RESIGNED |
06/04/046 April 2004 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CODEGENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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