CODEX HOLDINGS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

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

View Document

24/10/2424 October 2024 Micro company 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 Confirmation statement made on 2024-04-08 with no updates

View Document

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

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

02/11/212 November 2021 Micro company 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 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Document

14/11/1914 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 9327.92

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GLENDENNING BRYDEN / 31/03/2018

View Document

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

View Accounts

14/05/1814 May 2018 08/04/18 STATEMENT OF CAPITAL GBP 9325.92

View Document

23/04/1823 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 0.01

View Document

18/04/1818 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM GLENDENNING BRYDEN

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM TOWN HOUSE FARM MARTON MARTON CUM GRAFTON YORK YO51 9QY

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 8 April 2016 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

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY WELLS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES

View Document

15/08/1415 August 2014 ARTICLES OF ASSOCIATION

View Document

15/08/1415 August 2014 ALTER ARTICLES 31/07/2014

View Document

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

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM DAISYFIELDS 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 DIRECTOR APPOINTED DAVID MURRAY WELLS

View Document

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

View Accounts

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNT

View Document

01/05/131 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 SAIL ADDRESS CREATED

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOM FORBES / 01/07/2012

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1230 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/124 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 9086.79

View Document

04/01/124 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/1115 December 2011 SUB-DIVISION 18/11/11

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR DAVID MALCOM FORBES

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DUXBURY

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY

View Document

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

View Document

20/09/1120 September 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

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

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 08/04/09 FULL LIST AMEND

View Document

10/05/1010 May 2010 08/04/10 CHANGES

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR JONATHAN CHARLES VIVIAN HUNT

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM DAISYFIELDS MAULDETH ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3NJ

View Document

17/10/0817 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0817 October 2008 NC INC ALREADY ADJUSTED 08/05/08

View Document

07/10/087 October 2008 SECRETARY APPOINTED NICHOLAS JAMES DUXBURY

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED DUNCAN JOHN PALFREYMAN

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM TOWN HOUSE FARM MARTON-CUM-GRAFTON YORK NORTH YORKSHIRE YO51 9QY

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED RUPERT LARG SEWARD FOSTER

View Document

20/05/0820 May 2008 COMPANY NAME CHANGED IVAXA LTD CERTIFICATE ISSUED ON 21/05/08

View Document

16/05/0816 May 2008 S-DIV

View Document

16/05/0816 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

16/05/0816 May 2008 NC INC ALREADY ADJUSTED 08/05/08

View Document

16/05/0816 May 2008 GBP NC 100/1000 08/05/2008

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED NICHOLAS JAMES DUXBURY

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/04/088 April 2008 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