CODESMITH TECH LTD

Company Documents

DateDescription
13/04/2413 April 2024 Voluntary strike-off action has been suspended

View Document

13/04/2413 April 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/02/2327 February 2023 Withdraw the company strike off application

View Document

24/02/2324 February 2023 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 15 Kings Road Flitwick Bedford MK45 1ED on 2023-02-24

View Document

24/02/2324 February 2023 Application to strike the company off the register

View Document

04/11/224 November 2022 Registered office address changed from First Floor Telecom House Preston Road Brighton East Sussex BN1 6AF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-11-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTONY SMITH / 03/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY SMITH / 03/04/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JAIME LOUISE SMITH / 03/04/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 28-31 THE STABLES WREST PARK SILSOE MK45 4HR UNITED KINGDOM

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY SMITH / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JAIME LOUISE SMITH / 26/02/2019

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIME LOUISE SMITH

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTONY SMITH / 13/11/2017

View Document

19/10/1719 October 2017 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1 CHURCH LANE FLITTON BEDFORD BEDFORDSHIRE MK45 5EL UNITED KINGDOM

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY SMITH / 11/10/2017

View Document

27/02/1727 February 2017 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