CODESTAY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/11/1814 November 2018 PREVSHO FROM 28/02/2018 TO 30/11/2017

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID AHMED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

21/09/1621 September 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/08/1517 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/09/141 September 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/09/134 September 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

21/09/1221 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 PARTIAL EXEMPTION

View Document

20/07/1020 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALIL AHMED / 17/06/2010

View Document

24/11/0924 November 2009 28/02/09 PARTIAL EXEMPTION

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 29/02/08 PARTIAL EXEMPTION

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/06

View Document

03/02/073 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/02/04

View Document

20/12/0420 December 2004 DELIVERY EXT'D 3 MTH 29/02/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

22/12/0322 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

15/02/9715 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

01/10/961 October 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93 FROM: UNIT18 ENTERPRISE WORKSHOP MONTGOMERY STREET SMALL HEATH BIRMINGHAM

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

26/01/9026 January 1990 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

09/01/909 January 1990 RETURN MADE UP TO 17/06/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/03/89

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 07/03 TO 28/02

View Document

06/07/886 July 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 WD 22/03/88 PD 09/03/88--------- £ SI 2@1

View Document

28/04/8828 April 1988 WD 22/03/88 AD 09/03/88--------- £ SI 3@1=3 £ IC 2/5

View Document

24/03/8824 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/03

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

03/12/873 December 1987 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