CODEX SOLUTIONS INTERNATIONAL LTD

Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2025-01-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

10/06/2510 June 2025 Registered office address changed from Office No. 20B, 135 Longbridge Lane, Birmingham, B31 4LQ United Kingdom to Flat 321 674 Washwood Heath Road Birmingham West Midlands B8 2HQ on 2025-06-10

View Document

11/02/2511 February 2025 Registered office address changed from Flat 321 674 Washwood Heath Road Birmingham West Midlands B8 2HQ United Kingdom to Office No. 20B, 135 Longbridge Lane, Birmingham, B31 4LQ on 2025-02-11

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/12/246 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

06/12/246 December 2024 Administrative restoration application

View Document

06/12/246 December 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Certificate of change of name

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

20/04/2320 April 2023 Termination of appointment of Syed Qasim Abbas Rizvi as a director on 2023-04-18

View Document

20/04/2320 April 2023 Appointment of Mr Malik Khawar Sheraz Awan as a director on 2023-04-18

View Document

20/04/2320 April 2023 Notification of Malik Khawar Sheraz Awan as a person with significant control on 2023-04-18

View Document

20/04/2320 April 2023 Cessation of Syed Qasim Abbas Rizvi as a person with significant control on 2023-04-18

View Document

22/02/2322 February 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Registered office address changed from 163 Old Chester Road Birkenhead Merseyside CH63 8NE United Kingdom to Flat 321 674 Washwood Heath Road Birmingham West Midlands B8 2HQ on 2022-09-27

View Document

30/08/2230 August 2022 Registered office address changed from , Flat 321 674 Washwood Heath Road, Birmingham, West Midlands, B8 2HQ, United Kingdom to Flat 321 674 Washwood Heath Road Birmingham West Midlands B8 2HQ on 2022-08-30

View Document

11/08/2211 August 2022 Registered office address changed from , 163 Old Chester Road, Birkenhead, Merseyside, CH63 8NE, United Kingdom to Flat 321 674 Washwood Heath Road Birmingham West Midlands B8 2HQ on 2022-08-11

View Document

22/07/2222 July 2022 Registered office address changed from , Flat 321 674 Washwood Heath Road, Birmingham, West Midlands, B8 2HQ, United Kingdom to Flat 321 674 Washwood Heath Road Birmingham West Midlands B8 2HQ on 2022-07-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2127 January 2021 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