CODEPLAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Turing Bidco Limited as a person with significant control on 2021-01-15

View Document

17/01/2517 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

28/11/2428 November 2024 Full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Registration of charge 039270860003, created on 2024-06-14

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

28/03/2428 March 2024 Satisfaction of charge 039270860002 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 039270860001 in full

View Document

26/02/2426 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Second filing of Confirmation Statement dated 2020-04-17

View Document

30/10/2330 October 2023 Second filing of Confirmation Statement dated 2021-08-03

View Document

30/10/2330 October 2023 Second filing of Confirmation Statement dated 2020-08-03

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06

View Document

01/02/231 February 2023 Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Registration of charge 039270860002, created on 2022-09-29

View Document

26/01/2226 January 2022 Termination of appointment of Karen Mayzard Penfold as a director on 2022-01-25

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 Confirmation statement made on 2020-08-03 with updates

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 Confirmation statement made on 2020-04-17 with updates

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURING BIDCO LIMITED

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KELLY

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MS JENIFER KIRKLAND

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR SATWINDER SINGH SIAN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MENDLESOHN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MENDLESOHN

View Document

20/11/1920 November 2019 CESSATION OF PAUL FRANCIS MENDLESOHN AS A PSC

View Document

23/10/1923 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2019

View Document

23/10/1923 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2019

View Document

23/10/1923 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2018

View Document

23/10/1923 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2017

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 DIRECTOR APPOINTED MR MARK WILLIAM KELLY

View Document

13/05/1913 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1917 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 2000

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS KAREN MAYZARD PENFOLD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 ADOPT ARTICLES 15/06/2016

View Document

27/06/1627 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1614 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 2000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR TATIANA HOLLEY

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 SECOND FILING WITH MUD 16/02/15 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA GILMORE / 10/10/2014

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA GILMORE / 18/03/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FRANCIS MENDLESOHN / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS MENDLESOHN / 18/03/2014

View Document

06/03/146 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MS TATIANA GILMORE

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS MENDLESOHN / 01/02/2010

View Document

08/03/108 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEST / 01/02/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ELM TREE HOUSE BODMIN STREET HOLSWORTHY DEVON EX22 6BB

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 £ NC 1000/10000 18/01/

View Document

07/02/077 February 2007 SDIV 18/01/07

View Document

07/02/077 February 2007 NC INC ALREADY ADJUSTED 18/01/07

View Document

07/02/077 February 2007 S-DIV 18/01/07

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED 21ST CENTURY SMILE LTD CERTIFICATE ISSUED ON 24/08/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 16 WEST HILL COURT MILLFIELD LANE LONDON N6 6JJ

View Document

15/04/0215 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED ECEED LTD. CERTIFICATE ISSUED ON 11/10/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED ECEDE LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

03/03/003 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 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