CODILINK UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document (might not be available)

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

16/01/2416 January 2024 Amended group of companies' accounts made up to 2022-12-31

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document (might not be available)

24/01/2324 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document (might not be available)

22/09/2222 September 2022 Appointment of Mr David Austen Mulinder as a director on 2022-09-01

View Document

29/04/2229 April 2022 Appointment of Mr Michael Hough as a director on 2022-04-29

View Document

25/04/2225 April 2022 Termination of appointment of Tara Simone Haig as a director on 2022-04-25

View Document

23/02/2223 February 2022 Termination of appointment of Geoffrey John Finlay as a director on 2022-02-17

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

13/01/2213 January 2022 Director's details changed for Benjamin Hugo Sloan Chesser on 2022-01-01

View Document

13/01/2213 January 2022 Director's details changed for Benjamin Hugo Sloan Chesser on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Appointment of Mr Geoffrey John Finlay as a director on 2021-11-04

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-08-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document (might not be available)

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

06/05/206 May 2020 08/04/20 STATEMENT OF CAPITAL GBP 1179.07

View Document (might not be available)

27/03/2027 March 2020 26/03/20 STATEMENT OF CAPITAL GBP 1158.37

View Document

08/01/208 January 2020 ADOPT ARTICLES 20/12/2019

View Document

06/01/206 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 1121.88

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR HUGO VAUX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MS TARA SIMONE HAIG

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODWIN

View Document

26/09/1926 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062699990004

View Document

28/08/1928 August 2019 05/06/19 STATEMENT OF CAPITAL GBP 965.38

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document (might not be available)

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ESIRI

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 964.1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JONATHAN PHILIP PRYCE GOODWIN

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERIK JACOBS

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 20/12/2017

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 961.04

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062699990005

View Document

14/02/1814 February 2018 ARTICLES OF ASSOCIATION

View Document (might not be available)

05/02/185 February 2018 SECOND FILING OF AP01 FOR FREDERIK JACOBS

View Document

18/01/1818 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 945.78

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR FREDERIK JOHANN JACOBS

View Document (might not be available)

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062699990004

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062699990005

View Document

04/07/174 July 2017 15/06/17 STATEMENT OF CAPITAL GBP 873.01

View Document

04/07/174 July 2017 07/06/17 STATEMENT OF CAPITAL GBP 872.74

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document (might not be available)

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HUGO SLOAN CHESSER / 30/01/2017

View Document

12/01/1712 January 2017 22/09/16 STATEMENT OF CAPITAL GBP 872.60

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 803.21

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

05/11/155 November 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 14/01/15 STATEMENT OF CAPITAL GBP 803.23

View Document

12/03/1512 March 2015 AGREEMENT/COMPANY BUSINESS 14/01/2015

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

16/10/1416 October 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

20/03/1420 March 2014 17/12/13 STATEMENT OF CAPITAL GBP 782.62

View Document

23/12/1323 December 2013 SECOND FILING FOR FORM SH01

View Document

23/12/1323 December 2013 SECOND FILING FOR FORM SH01

View Document

11/12/1311 December 2013 24/07/13 STATEMENT OF CAPITAL GBP 5523.78

View Document (might not be available)

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HUGO SLOAN CHESSER / 05/06/2013

View Document

09/12/139 December 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SEDDON

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VICTOR WALDEGRAVE / 01/06/2013

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR JAMES VICTOR WALDEGRAVE

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR JAMES VICTOR WALDEGRAVE

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR SERGI ESPINOSA

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SEDDON

View Document

06/08/136 August 2013 ADOPT ARTICLES 24/07/2013

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 13/06/13 STATEMENT OF CAPITAL GBP 725.74

View Document

26/03/1326 March 2013 ALTER ARTICLES 04/03/2013

View Document (might not be available)

08/03/138 March 2013 29/10/12 STATEMENT OF CAPITAL GBP 705.40

View Document (might not be available)

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SERGI GILART ESPINOSA / 01/06/2012

View Document

04/09/124 September 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 731.47

View Document (might not be available)

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/129 February 2012 22/11/11 STATEMENT OF CAPITAL GBP 613.39

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 590.43

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLEMING

View Document

14/06/1114 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 513.09

View Document (might not be available)

14/06/1114 June 2011 ADOPT ARTICLES 23/05/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 3 QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 ARTICLES OF ASSOCIATION

View Document (might not be available)

07/02/117 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 524.64

View Document (might not be available)

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 10 JOHN STREET LONDON WC1N 2EB

View Document

14/10/1014 October 2010 26/07/10 STATEMENT OF CAPITAL GBP 513.09

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HUGO SLOAN CHESSER / 01/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALASTAIR SEDDON / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALASTAIR SEDDON / 01/06/2010

View Document

28/05/1028 May 2010 ADOPT ARTICLES 29/04/2010

View Document

28/05/1028 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1028 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 10364.82

View Document

03/02/103 February 2010 30/09/09 STATEMENT OF CAPITAL GBP 55.95

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document (might not be available)

20/08/0920 August 2009 SHARE AGREEMENT OTC

View Document

19/06/0919 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR VENANCIO ARACIL

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MARK LESLIE VIVIAN ESIRI

View Document (might not be available)

17/06/0917 June 2009 DIRECTOR APPOINTED THOMAS MUNGO FLEMING

View Document

09/02/099 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0824 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 S-DIV

View Document (might not be available)

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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