CODEPLEXUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewRegistered office address changed from 11 Ford Street London E16 1HZ England to 43 Gabrielle House Perth Road Ilford IG2 6FF on 2025-10-07

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

24/05/2524 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

11/05/2411 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/09/2225 September 2022 Registered office address changed from 27 Old Gloucester Street London Greater London WC1N 3AX to 11 Ford Street London E16 1HZ on 2022-09-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHANDRAKANTH GUGULOTH / 15/05/2019

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/01/1822 January 2018 COMPANY NAME CHANGED CYBERPLEX LTD CERTIFICATE ISSUED ON 22/01/18

View Document

14/10/1714 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANTH GUGULOTH / 19/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 43 GABRIELLE HOUSE PERTH ROAD ILFORD ESSEX IG2 6FF

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/09/155 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/05/159 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/09/1125 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1118 July 2011 COMPANY NAME CHANGED ASAWARI LTD CERTIFICATE ISSUED ON 18/07/11

View Document

27/08/1027 August 2010 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