CODIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

12/06/2512 June 2025 Director's details changed for Mr. Mark Hesketh on 2025-06-10

View Document

12/06/2512 June 2025 Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2025-06-12

View Document

04/06/254 June 2025 Change of name notice

View Document

04/06/254 June 2025 Certificate of change of name

View Document

29/05/2529 May 2025 Cessation of Mark Hesketh as a person with significant control on 2025-05-28

View Document

29/05/2529 May 2025 Notification of Codiance Limited as a person with significant control on 2025-05-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

10/03/2510 March 2025 Change of details for Mr Mark Hesketh as a person with significant control on 2025-02-18

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

26/02/2526 February 2025 Change of share class name or designation

View Document

26/02/2526 February 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Sub-division of shares on 2025-02-18

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Particulars of variation of rights attached to shares

View Document

11/02/2511 February 2025 Cessation of Fotini Teneketzi as a person with significant control on 2023-03-18

View Document

27/01/2527 January 2025 Change of details for Mrs Fotini Tenekezh as a person with significant control on 2025-01-24

View Document

02/01/252 January 2025 Notification of Fotini Tenekezh as a person with significant control on 2023-03-18

View Document

02/01/252 January 2025 Change of details for Mr Mark Hesketh as a person with significant control on 2023-03-18

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Change of details for a person with significant control

View Document

08/10/248 October 2024 Director's details changed for Mr. Mark Hesketh on 2017-02-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/07/239 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

19/09/1619 September 2016 Registered office address changed from , 46 Syon Lane, Isleworth, Middlesex, TW7 5NQ to Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG on 2016-09-19

View Document

27/04/1627 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/06/1524 June 2015 18/03/15 STATEMENT OF CAPITAL GBP 2

View Document

23/06/1523 June 2015 ADOPT ARTICLES 01/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK HESKETH / 16/03/2015

View Document

31/03/1531 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 27 OLD GLOUCESTER STREET LONDON LONDON WC1N 3AX ENGLAND

View Document

27/02/1427 February 2014 Annual return made up to 17 March 2011 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1427 February 2014 COMPANY RESTORED ON 27/02/2014

View Document

27/02/1427 February 2014 Annual return made up to 17 March 2012 with full list of shareholders

View Document

27/02/1427 February 2014 Annual return made up to 17 March 2013 with full list of shareholders

View Document

27/02/1427 February 2014 Registered office address changed from , 27 Old Gloucester Street, London, London, WC1N 3AX, England on 2014-02-27

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

17/03/1017 March 2010 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