CODEHOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewChange of details for London & Meldgaard Ltd as a person with significant control on 2025-09-22

View Document

24/09/2524 September 2025 NewRegistered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24

View Document

24/09/2524 September 2025 NewChange of details for Shaw Wylie Limited as a person with significant control on 2025-09-24

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Mr Claus Meldgaard Rasmussen on 2024-09-01

View Document

03/09/243 September 2024 Change of details for Shaw Wylie Limited as a person with significant control on 2024-08-06

View Document

03/09/243 September 2024 Change of details for London & Meldgaard Ltd as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

12/01/2312 January 2023 Purchase of own shares.

View Document

05/12/225 December 2022 Cancellation of shares. Statement of capital on 2022-11-01

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 25/01/19 STATEMENT OF CAPITAL GBP 31200.00

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/10/184 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2016

View Document

21/09/1821 September 2018 CESSATION OF CLAUS MELDGAARD RASMUSSEN AS A PSC

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 CESSATION OF MATTHEW SHAW WYLIE TILBURY AS A PSC

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / LONDON & MELDGAARD LIMITED / 16/03/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / SHAW WYLIE LTD / 19/03/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHAW WYLIE TILBURY / 19/08/2014

View Document

15/12/1415 December 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

10/12/1410 December 2014 01/04/14 STATEMENT OF CAPITAL GBP 31600

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHAW WYLIE TILBURY / 17/09/2011

View Document

17/09/1217 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS MELDGAARD RASMUSSEN / 17/09/2011

View Document

09/07/129 July 2012 05/03/12 STATEMENT OF CAPITAL GBP 30600

View Document

15/11/1115 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1115 November 2011 30/06/11 STATEMENT OF CAPITAL GBP 30000

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAUS MELDGAARD / 03/09/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHAW WYLIE TILBURY / 26/05/2011

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN SINGH

View Document

01/12/101 December 2010 SUB-DIVISION 05/11/10

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUS MELDGAARD / 01/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SINGH / 01/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHAW WYLIE TILBURY / 28/04/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR MATTHEW SHAW WYLIE TILBURY

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER WINSLOW

View Document

24/11/0924 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATE, DIRECTOR GERT NIELSEN LOGGED FORM

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR GERT BACH

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON ROLIEN

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY PATRICH SLOTS

View Document

29/09/0829 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERT BACH / 01/02/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 10 PHILPOT LANE LONDON EC3M 8BR

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED CODEHOUSE UK LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

12/11/0712 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 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