CODEPACE GROUP LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Termination of appointment of Maksymilian Miskow as a director on 2025-04-08 |
20/03/2520 March 2025 | Registered office address changed to PO Box 4385, 13715158 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-20 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Micro company accounts made up to 2023-11-30 |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
04/03/244 March 2024 | Confirmation statement made on 2023-10-31 with no updates |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-11-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-31 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
07/12/217 December 2021 | Registered office address changed from Passfield Hall 1-7 Endsleigh Place London WC1H 0PW England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 2021-12-07 |
01/11/211 November 2021 | Incorporation |
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