CODEVERSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewRegistered office address changed from Office 1 Fairfield Business Park Green Road Penistone S36 6FQ England to Room 501 Dmc 01 County Way Barnsley S70 2JW on 2025-07-27

View Document

16/11/2416 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of Mr Joel Alexander Fogden as a director on 2023-07-07

View Document

21/07/2321 July 2023 Change of details for Mr Paul Mcgolpin as a person with significant control on 2023-07-07

View Document

21/07/2321 July 2023 Notification of Joel Alexander Fogden as a person with significant control on 2023-07-07

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Cessation of Srikanth Pigileti Rao Narasimham as a person with significant control on 2022-12-03

View Document

04/01/234 January 2023 Change of details for Mr Paul Mcgolpin as a person with significant control on 2022-12-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Registered office address changed from Suite 5 Regent Court St. Marys Street Penistone S36 6DT England to Office 3 Fairfield Business Park Green Road Penistone S36 6BJ on 2022-04-05

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

16/12/2116 December 2021 Appointment of Mr David Mcgolpin as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Adam Clarke as a director on 2021-12-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/06/2119 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106600080002

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM

View Document

29/02/2029 February 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106600080001

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR SRIKANTH PIGILETI RAO NARASIMHAM

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MCGOLPIN / 04/06/2019

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIKANTH PIGILETI RAO NARASIMHAM

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 78 MILL LANE LONDON NW6 1JZ UNITED KINGDOM

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED MINDSCAPE-AI LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKS HP18 0RA UNITED KINGDOM

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED REMOTE MEDICINE GLOBAL LTD CERTIFICATE ISSUED ON 24/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARNES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY HP18 0RA ENGLAND

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED REMOTEMED EIRE LIMITED CERTIFICATE ISSUED ON 11/04/17

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM THE BYRE HUDDERSFIELD ROAD HAIGH BARNSLEY S75 4BX UNITED KINGDOM

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MISS ELIZABETH WARNES

View Document

08/03/178 March 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