CODEX COMPONENTS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewChange of details for Mrs Liza Ford as a person with significant control on 2025-02-05

View Document

09/07/259 July 2025 NewCessation of Ian Samuel as a person with significant control on 2025-02-05

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

13/02/2513 February 2025 Registered office address changed from 173 Sish Lane Stevenage SG1 3LP England to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 2025-02-13

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-10-04 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 173 Sish Lane Stevenage SG1 3LP on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Ian Samuel as a director on 2024-10-02

View Document

05/10/235 October 2023 Incorporation

View Document


More Company Information