CODIANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2025-03-31 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-11 with updates |
12/06/2512 June 2025 | Director's details changed for Mr. Mark Hesketh on 2025-06-10 |
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 |
04/06/254 June 2025 | Change of name notice |
04/06/254 June 2025 | Certificate of change of name |
29/05/2529 May 2025 | Cessation of Mark Hesketh as a person with significant control on 2025-05-28 |
29/05/2529 May 2025 | Notification of Codiance Limited as a person with significant control on 2025-05-28 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
10/03/2510 March 2025 | Change of details for Mr Mark Hesketh as a person with significant control on 2025-02-18 |
26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2025-02-18 |
26/02/2526 February 2025 | Change of share class name or designation |
26/02/2526 February 2025 | Memorandum and Articles of Association |
26/02/2526 February 2025 | Sub-division of shares on 2025-02-18 |
26/02/2526 February 2025 | Resolutions |
26/02/2526 February 2025 | Particulars of variation of rights attached to shares |
11/02/2511 February 2025 | Cessation of Fotini Teneketzi as a person with significant control on 2023-03-18 |
27/01/2527 January 2025 | Change of details for Mrs Fotini Tenekezh as a person with significant control on 2025-01-24 |
02/01/252 January 2025 | Notification of Fotini Tenekezh as a person with significant control on 2023-03-18 |
02/01/252 January 2025 | Change of details for Mr Mark Hesketh as a person with significant control on 2023-03-18 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Change of details for a person with significant control |
08/10/248 October 2024 | Director's details changed for Mr. Mark Hesketh on 2017-02-01 |
15/05/2415 May 2024 | Confirmation statement made on 2024-03-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/07/239 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
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 |
27/04/1627 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
24/06/1524 June 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 2 |
23/06/1523 June 2015 | ADOPT ARTICLES 01/03/2015 |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK HESKETH / 16/03/2015 |
31/03/1531 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 27 OLD GLOUCESTER STREET LONDON LONDON WC1N 3AX ENGLAND |
27/02/1427 February 2014 | Annual return made up to 17 March 2011 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1427 February 2014 | COMPANY RESTORED ON 27/02/2014 |
27/02/1427 February 2014 | Annual return made up to 17 March 2012 with full list of shareholders |
27/02/1427 February 2014 | Annual return made up to 17 March 2013 with full list of shareholders |
27/02/1427 February 2014 | Registered office address changed from , 27 Old Gloucester Street, London, London, WC1N 3AX, England on 2014-02-27 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 March 2011 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/118 November 2011 | STRUCK OFF AND DISSOLVED |
26/07/1126 July 2011 | FIRST GAZETTE |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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