CODESSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-04-27 with updates |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-27 with updates |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2022-11-02 |
12/04/2312 April 2023 | Statement of capital following an allotment of shares on 2023-01-04 |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2023-01-04 |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2022-11-01 |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2023-01-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Director's details changed for Mr Charles Hubert Girdham on 2022-05-01 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
06/03/206 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM ALSTON OAK ACCOUNTANCY SERVICES LTD ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTS CM21 0AJ ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
10/04/1810 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | PREVEXT FROM 31/05/2016 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/06/1615 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
01/03/161 March 2016 | ADOPT ARTICLES 29/01/2016 |
02/02/162 February 2016 | SUB-DIVISION 04/11/15 |
27/01/1627 January 2016 | 04/11/15 STATEMENT OF CAPITAL GBP 100 |
03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURYNAS KARVELIS |
21/05/1521 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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