CODEWIZER IT SOLUTIONS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-03-31

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

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

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 1 ST KATHARINE’S WAY ST KATHARINE’S & WAPPING 6TH FLOOR WE WORK LONDON E1W 1UN UNITED KINGDOM

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QZ ENGLAND

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM C/O RIKO MUTTIK 175 HORNSEY PARK ROAD LONDON N8 0JX UNITED KINGDOM

View Document

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 12 FLAT 4 TUFNELL PARK ROAD LONDON N7 0DP

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RISTO URB

View Document

25/01/1625 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 5 BATH STREET LONDON EC1V 9LB

View Document

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKO MUTTIK / 01/02/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 119 COOMBE LANE LONDON SW20 0QY ENGLAND

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 1 FLAT 5 BATTERSEA SQUARE LONDON SW11 3RZ ENGLAND

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 1 FLAT 5 BATTERSEA SQUARE LONDON SW11 3RZ GREAT BRITAIN

View Document

08/09/138 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

19/05/1319 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/04/137 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON LONDON SW11 3BY UNITED KINGDOM

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 53 VICENTIA COURT BRIDGES COURT ROAD WANDSWORTH LONDON ENGLAND SW11 3GY UNITED KINGDOM

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKO MUTTIK / 01/01/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKO MUTTIK / 01/01/2012

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR RISTO URB

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR RISTO URB

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1117 May 2011 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