CODEX GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Termination of appointment of Christopher William Glendinning Bryden as a director on 2025-04-30 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/04/2425 April 2024 | Registered office address changed from The Bridge 21 Cellini Street London SW8 2FQ England to Apex Water Vole Way Balby Doncaster DN4 5JP on 2024-04-25 |
10/04/2410 April 2024 | Cessation of Richard James Toby Murray Wells as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Notification of Codex Holdings Ltd as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Cessation of Rupert Larg Seward Foster as a person with significant control on 2024-04-10 |
28/02/2428 February 2024 | Confirmation statement made on 2023-12-23 with no updates |
04/11/234 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/12/1919 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM NESS HALL EAST NESS NUNNINGTON YORK NORTH YORKSHIRE YO62 5XD ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/02/1913 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046236260005 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
25/10/1825 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046236260004 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
17/10/1717 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/04/1730 April 2017 | REGISTERED OFFICE CHANGED ON 30/04/2017 FROM TOWN HOUSE FARM MARTON MARTON CUM GRAFTON YORK YO51 9QY |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/09/1613 September 2016 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM GLENDINNING BRYDEN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/02/163 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046236260003 |
24/12/1524 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/01/1512 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM DAISEYFIELDS MAULDETH ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3NT |
04/08/144 August 2014 | DIRECTOR APPOINTED RICHARD JAMES TOBY MURRAY WELLS |
04/08/144 August 2014 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PALFREYMAN |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/01/1413 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/05/1320 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046236260003 |
03/01/133 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
03/01/133 January 2013 | SAIL ADDRESS CHANGED FROM: C/O MACE & JONES PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/01/124 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, DIRECTOR TARUN MAHANDRU |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | CURRSHO FROM 31/12/2011 TO 30/06/2011 |
12/01/1112 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/01/1112 January 2011 | COMPANY NAME CHANGED CODEXBILINGUA LIMITED CERTIFICATE ISSUED ON 12/01/11 |
05/01/115 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TARUN MAHANDRU / 22/12/2010 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | SAIL ADDRESS CREATED |
01/02/101 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
01/02/101 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/05/0920 May 2009 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS BELL |
20/05/0920 May 2009 | DIRECTOR APPOINTED TARUN MAHANDRU |
19/02/0919 February 2009 | 88(2) FILED WAS INCORRECT, TRANSFER OF SHARES, AMEND ANNUAL RETURN 29/01/2009 |
11/02/0911 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/02/098 February 2009 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS; AMEND |
20/01/0920 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
15/11/0815 November 2008 | COMPANY NAME CHANGED CODEX (GB) LTD CERTIFICATE ISSUED ON 18/11/08 |
17/10/0817 October 2008 | GBP IC 10000.01/8823.56 22/09/08 GBP SR [email protected]=1176.45 |
08/10/088 October 2008 | NC INC ALREADY ADJUSTED 22/09/08 |
08/10/088 October 2008 | CONTRACT BETWEEN COMP SHARES 22/09/2008 |
21/08/0821 August 2008 | S-DIV |
21/08/0821 August 2008 | ALLOCATION OF SHARES 08/08/2008 |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/02/087 February 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/02/051 February 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/03/0427 March 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/036 March 2003 | NEW SECRETARY APPOINTED |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 1 WHITEHALL, WHITEHALL RD, LEEDS, LS1 4HR |
05/02/035 February 2003 | NEW SECRETARY APPOINTED |
31/01/0331 January 2003 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | SECRETARY RESIGNED |
24/12/0224 December 2002 | DIRECTOR RESIGNED |
23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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