CODEX EDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-28

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-03-31 with updates

View Document

26/02/2426 February 2024 Change of details for Mr Christopher John Hume as a person with significant control on 2023-12-01

View Document

23/02/2423 February 2024 Change of details for Mr Christopher John Hume as a person with significant control on 2023-12-01

View Document

23/02/2423 February 2024 Change of details for Mr Justyn Randall as a person with significant control on 2023-12-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-29

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2021-12-29

View Document

02/01/232 January 2023 Appointment of Mr Michael Hume as a secretary on 2020-09-20

View Document

02/01/232 January 2023 Appointment of Mrs Marija Hume as a secretary on 2020-09-20

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

29/03/2229 March 2022 Registered office address changed from 3rd Floor Shoreditch High Street London E1 6JE United Kingdom to 3rd Floor 85 Great Eastern Street London EC2A 3HY on 2022-03-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 5TH FLOOR 70 WILSON STREET LONDON EC2A 2DB UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL UNITED KINGDOM

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 15 BISHOPSGATE LONDON EC3N 3AR UNITED KINGDOM

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

17/08/1817 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTYN RANDALL

View Document

23/07/1823 July 2018 CESSATION OF MARK EDWIN HUSBAND AS A PSC

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HUME

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

26/06/1826 June 2018 PREVSHO FROM 30/11/2017 TO 31/08/2017

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 35 NEW BROAD STREET LONDON EC2M 2NH UNITED KINGDOM

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HUSBAND

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUME

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 1 ALIE STREET ALIE STREET LONDON E1 8DE UNITED KINGDOM

View Document

27/03/1727 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1727 March 2017 COMPANY NAME CHANGED COGENCE CODEX LIMITED CERTIFICATE ISSUED ON 27/03/17

View Document

17/11/1617 November 2016 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