CODESIGNED LTD

Company Documents

DateDescription
06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-10

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

25/04/2325 April 2023 Statement of affairs

View Document

25/04/2325 April 2023 Registered office address changed from Parkhill Studio Walton Road Wetherby LS22 5DZ England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-04-25

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLEN MACKINNON / 15/10/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN DEW / 15/10/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 7.31 WINDSOR HOUSE CORNWALL ROAD HARROGATE HG1 2PW ENGLAND

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 7.32 WINDSOR HOUSE CORNWALL ROAD HARROGATE HG1 2PW ENGLAND

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

16/07/1716 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN DEW / 08/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLEN MACKINNON / 08/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 4

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

19/10/1519 October 2015 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