CODEHB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Total exemption full accounts made up to 2024-08-31 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 07/03/247 March 2024 | Total exemption full accounts made up to 2023-08-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 15/08/2315 August 2023 | Registered office address changed from Flat 2 Stafford House 9 Scott Avenue London SW15 3PA England to 12 Bluefield Close Hampton TW12 3JH on 2023-08-15 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 18/05/2218 May 2022 | Change of details for Diego Eick Moreira as a person with significant control on 2022-01-01 |
| 18/05/2218 May 2022 | Director's details changed for Diego Eick Moreira on 2022-05-10 |
| 05/01/225 January 2022 | Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN England to Flat 2 Stafford House 9 Scott Avenue London SW15 3PA on 2022-01-05 |
| 05/01/225 January 2022 | Change of details for Mr Fabio Silnei Krohn Junior as a person with significant control on 2022-01-05 |
| 05/01/225 January 2022 | Director's details changed for Mr Fabio Silnei Krohn Junior on 2022-01-05 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
| 01/10/211 October 2021 | Registered office address changed from The Clarence Centre Studio G.03 st. Georges Circus London SE1 6FE England to Clarendon House 117 George Lane South Woodford London E18 1AN on 2021-10-01 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 21/07/2121 July 2021 | Change of details for Diego Eick Moreira as a person with significant control on 2020-02-20 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
| 21/07/2121 July 2021 | Notification of Fabio Silnei Krohn Junior as a person with significant control on 2020-02-20 |
| 20/07/2120 July 2021 | Second filing of Confirmation Statement dated 2020-06-03 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 10/06/2010 June 2020 | Confirmation statement made on 2020-06-03 with no updates |
| 08/06/208 June 2020 | DIRECTOR APPOINTED MR FABIO SILNEI KROHN JUNIOR |
| 29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 30/05/1930 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DIEGO EICK MOREIRA / 09/08/2018 |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
| 09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / DIEGO EICK MOREIRA / 09/08/2018 |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 109 NENE GARDENS FELTHAM TW13 5PJ ENGLAND |
| 14/09/1714 September 2017 | COMPANY NAME CHANGED PANDORGA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 14/09/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O DIEGO EICK MOREIRA (CODE HUB) 6 ST. GEORGES CIRCUS ROOM DCG03 LONDON SE1 6FE |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
| 02/08/172 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DIEGO EICK MOREIRA / 02/08/2017 |
| 26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 05/08/155 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 07/08/147 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
| 11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM |
| 11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM C/O DIEGO EICK MOREIRA (CODE HUB) 6 ST. GEORGES CIRCUS LONDON ROOM DCG03 SE1 6FE ENGLAND |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 12/08/1312 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 22/12/1222 December 2012 | DISS40 (DISS40(SOAD)) |
| 21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DIEGO EICK MOREIRA / 01/12/2012 |
| 21/12/1221 December 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
| 20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 9 DEVONSHIRE SQUARE LONDON ENGLAND EC2M 4YF UNITED KINGDOM |
| 27/11/1227 November 2012 | FIRST GAZETTE |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 4 PRINCE WILLIAM CLOSE WORTHING WEST SUSSEX BN14 0AZ UNITED KINGDOM |
| 03/08/113 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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