CODEX CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Change of details for Mr Rakesh Rawal as a person with significant control on 2022-12-20

View Document

08/12/228 December 2022 Change of details for Mr Rakesh Rawal as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Rakesh Rawal on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mr Rakesh Rawal as a person with significant control on 2022-12-07

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

01/02/181 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2018

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH RAWAL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/01/1323 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY PRADEEP RAWAL

View Document

28/12/0828 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9710 January 1997 COMPANY NAME CHANGED VALEWEST LIMITED CERTIFICATE ISSUED ON 13/01/97

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/12/9620 December 1996 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