CODEX GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Christopher William Glendinning Bryden as a director on 2025-04-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

10/04/2410 April 2024 Cessation of Richard James Toby Murray Wells as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Notification of Codex Holdings Ltd as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Cessation of Rupert Larg Seward Foster as a person with significant control on 2024-04-10

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

04/11/234 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM NESS HALL EAST NESS NUNNINGTON YORK NORTH YORKSHIRE YO62 5XD ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046236260005

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

25/10/1825 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046236260004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

17/10/1717 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/04/1730 April 2017 REGISTERED OFFICE CHANGED ON 30/04/2017 FROM TOWN HOUSE FARM MARTON MARTON CUM GRAFTON YORK YO51 9QY

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM GLENDINNING BRYDEN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046236260003

View Document

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM DAISEYFIELDS MAULDETH ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3NT

View Document

04/08/144 August 2014 DIRECTOR APPOINTED RICHARD JAMES TOBY MURRAY WELLS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PALFREYMAN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046236260003

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 SAIL ADDRESS CHANGED FROM: C/O MACE & JONES PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR TARUN MAHANDRU

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED CODEXBILINGUA LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

05/01/115 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TARUN MAHANDRU / 22/12/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BELL

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED TARUN MAHANDRU

View Document

19/02/0919 February 2009 88(2) FILED WAS INCORRECT, TRANSFER OF SHARES, AMEND ANNUAL RETURN 29/01/2009

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/098 February 2009 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

15/11/0815 November 2008 COMPANY NAME CHANGED CODEX (GB) LTD CERTIFICATE ISSUED ON 18/11/08

View Document

17/10/0817 October 2008 GBP IC 10000.01/8823.56 22/09/08 GBP SR [email protected]=1176.45

View Document

08/10/088 October 2008 NC INC ALREADY ADJUSTED 22/09/08

View Document

08/10/088 October 2008 CONTRACT BETWEEN COMP SHARES 22/09/2008

View Document

21/08/0821 August 2008 S-DIV

View Document

21/08/0821 August 2008 ALLOCATION OF SHARES 08/08/2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 1 WHITEHALL, WHITEHALL RD, LEEDS, LS1 4HR

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 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