CODEMAGIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

22/05/2522 May 2025 Director's details changed for Maciej Uliasz on 2025-05-22

View Document

22/05/2522 May 2025 Change of details for Maciej Uliasz as a person with significant control on 2025-05-22

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

19/01/2419 January 2024 Cessation of Magdalena Anna Uliasz as a person with significant control on 2024-01-16

View Document

19/01/2419 January 2024 Change of details for Maciej Uliasz as a person with significant control on 2024-01-16

View Document

19/01/2419 January 2024 Termination of appointment of Magdalena Anna Uliasz as a director on 2024-01-16

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MACIEJ ULIASZ / 06/04/2016

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA ANNA ULIASZ

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRS MAGDALENA ANNA ULIASZ

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 21 SHERBOURNE DRIVE LEEDS WEST YORKSHIRE LS6 4QX

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MACIEJ ULIASZ / 03/11/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 11 DEIGHTON VIEW LEEDS WEST YORKSHIRE LS6 4QS ENGLAND

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MACIEJ ULIASZ / 15/07/2013

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 21 GREENHOUSE BESTON ROAD LEEDS WEST YORKSHIRE LS11 6AD ENGLAND

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MACIEJ ULIASZ / 04/08/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MACIEJ ULIASZ

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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