CODEXZITH LTD

Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from Unit 24 Stockwood Business Park, Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2025-02-25

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-10 with updates

View Document

21/06/2421 June 2024 Registered office address changed from Office Suite 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24 Stockwood Business Park, Stockwood Redditch B96 6SX on 2024-06-21

View Document

26/01/2426 January 2024 Notification of Rico Rupaniana as a person with significant control on 2023-11-16

View Document

26/01/2426 January 2024 Cessation of Bethany Bowden as a person with significant control on 2023-11-16

View Document

25/01/2425 January 2024 Termination of appointment of Bethany Bowden as a director on 2023-11-16

View Document

25/01/2425 January 2024 Appointment of Mr Rico Rupaniana as a director on 2023-11-16

View Document

04/01/244 January 2024 Registered office address changed from Office 2, Brooklands Court Tunstall Road Leeds LS11 5HL to Office Suite 18 West Heath Road Birmingham B31 3TG on 2024-01-04

View Document

30/10/2330 October 2023 Registered office address changed from 8 Percy Avenue Durham Stanley DH9 8EP United Kingdom to Office 2, Brooklands Court Tunstall Road Leeds LS11 5HL on 2023-10-30

View Document

11/10/2311 October 2023 Incorporation

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