CODEX LABS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Registered office address changed from The Old Rectory Main Street Glenfield Leicester LE3 8DG England to 4 Penman Way C/O Regus, 1st Floor, Gateway House 4 Penman Way Grove Business Park Leicester LE19 1SY on 2025-01-23

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Change of details for Mr. Paul Michael Farmwald as a person with significant control on 2022-11-07

View Document

09/02/249 February 2024 Cessation of Barbara Paldus as a person with significant control on 2022-11-07

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Satisfaction of charge 111457320001 in full

View Document

04/09/234 September 2023 Registration of charge 111457320002, created on 2023-09-01

View Document

04/09/234 September 2023 Notification of Paul Michael Farmwald as a person with significant control on 2022-11-07

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Certificate of change of name

View Document

03/11/223 November 2022 Registered office address changed from St James Business Centre Highfield Street Coalville Leicestershire LE67 3BN England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-11-03

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registration of charge 111457320001, created on 2021-12-03

View Document

08/07/218 July 2021 Registered office address changed from The Springboard Centre Mantle Lane Coalville LE67 3DW England to St James Business Centre Highfield Street Coalville Leicestershire LE67 3BN on 2021-07-08

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 65 HIGH STREET HARPENDEN HERTS AL5 2SL ENGLAND

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM C/O LEGALINX LIMITED ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAUFMAN

View Document

13/05/1913 May 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS SARA KAUR

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED MYLAH BEAUTY LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

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

View Accounts

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MYLAH MORALES

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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