CODEXZITH LTD
Company Documents
Date | Description |
---|---|
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 |
04/12/244 December 2024 | Confirmation statement made on 2024-10-10 with updates |
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 |
26/01/2426 January 2024 | Notification of Rico Rupaniana as a person with significant control on 2023-11-16 |
26/01/2426 January 2024 | Cessation of Bethany Bowden as a person with significant control on 2023-11-16 |
25/01/2425 January 2024 | Termination of appointment of Bethany Bowden as a director on 2023-11-16 |
25/01/2425 January 2024 | Appointment of Mr Rico Rupaniana as a director on 2023-11-16 |
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 |
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 |
11/10/2311 October 2023 | Incorporation |
More Company Information
Recently Viewed
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