CODEX COMPONENTS LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Change of details for Mrs Liza Ford as a person with significant control on 2025-02-05 |
09/07/259 July 2025 New | Cessation of Ian Samuel as a person with significant control on 2025-02-05 |
09/07/259 July 2025 New | Confirmation statement made on 2025-07-09 with updates |
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 |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | Confirmation statement made on 2024-10-04 with no updates |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
02/10/242 October 2024 | Termination of appointment of Ian Samuel as a director on 2024-10-02 |
05/10/235 October 2023 | Incorporation |
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