CODEMINDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

27/02/2427 February 2024 Director's details changed for Mr. Kemal Hadimli on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr. Kemal Hadimli as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from 16 Saberton Close Redbourn St. Albans AL3 7DS England to C/O Fdca- Office 2 Bennet's House 21 Leyton Road Harpenden Hertfordshire AL5 2HU on 2024-02-27

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

11/07/2311 July 2023 Director's details changed for Mr. Ahmet Kemal Hadimli on 2023-06-25

View Document

11/07/2311 July 2023 Change of details for Mr. Ahmet Kemal Hadimli as a person with significant control on 2023-06-25

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/01/2320 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

25/02/2125 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. AHMET KEMAL HADIMLI / 01/10/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR. AHMET KEMAL HADIMLI / 01/10/2020

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

03/01/203 January 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/12/1928 December 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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