CODILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Satisfaction of charge 070487260002 in full

View Document

12/06/2512 June 2025 Satisfaction of charge 070487260003 in full

View Document

05/12/245 December 2024 Appointment of Mr Grigori Melnik as a director on 2024-11-21

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Registration of charge 070487260004, created on 2024-11-22

View Document

22/10/2422 October 2024 Second filing for the appointment of Mr Richard Philip Anton as a director

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Termination of appointment of Patrick Darren Jean as a director on 2024-05-01

View Document

16/02/2416 February 2024 Appointment of Mr Karl Robert Campbell as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Keith Wallington as a director on 2024-02-13

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

29/08/2329 August 2023 Appointment of Patrick Darren Jean as a director on 2023-08-26

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

20/10/2220 October 2022 Cessation of Grzegorz Jagusztyn Jakacki as a person with significant control on 2020-01-08

View Document

20/10/2220 October 2022 Notification of a person with significant control statement

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

24/01/2224 January 2022 Registration of charge 070487260003, created on 2022-01-21

View Document

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

View Accounts

21/10/2121 October 2021 Change of details for Grzegorz Jagusztyn Jakacki as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Natalia Panowicz on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Director's details changed for Grzegorz Jagusztyn-Jakacki on 2021-10-19

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

11/12/2011 December 2020 SECOND FILED SH01 - 07/07/20 STATEMENT OF CAPITAL GBP 59.90179

View Document

11/12/2011 December 2020 SECOND FILED SH01 - 23/07/20 STATEMENT OF CAPITAL GBP 61.46134

View Document

11/12/2011 December 2020 SECOND FILED SH01 - 18/01/20 STATEMENT OF CAPITAL GBP 59.55659

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA PANOWICZ / 01/07/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / GRZEGORZ JAGUSZTYN JAKACKI / 10/01/2018

View Document

12/10/2012 October 2020 23/07/20 STATEMENT OF CAPITAL GBP 61.46134

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA PANOWICZ / 09/10/2020

View Document

10/09/2010 September 2020 17/07/20 STATEMENT OF CAPITAL GBP 59.90179

View Document

09/09/209 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070487260002

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070487260001

View Document

18/05/2018 May 2020 18/01/20 STATEMENT OF CAPITAL GBP 59.55659

View Document

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

24/02/2024 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 59.33439

View Document

24/02/2024 February 2020 08/01/20 STATEMENT OF CAPITAL GBP 58.21268

View Document

20/01/2020 January 2020 ADOPT ARTICLES 23/12/2019

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR HILLEL LOUIS ZIDEL

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR KEITH WALLINGTON

View Document

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

View Accounts

23/12/1923 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/194 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

03/10/193 October 2019 CESSATION OF ZBIGNIEW LUKASIAK AS A PSC

View Document

26/09/1926 September 2019 SECOND FILED SH01 - 14/08/19 STATEMENT OF CAPITAL GBP 46.39236

View Document

25/09/1925 September 2019 ADOPT ARTICLES 05/07/2019

View Document

25/09/1925 September 2019 05/07/19 STATEMENT OF CAPITAL GBP 40.44734

View Document

25/09/1925 September 2019 05/07/19 STATEMENT OF CAPITAL GBP 39.5927

View Document

25/09/1925 September 2019 SUB-DIVISION 05/07/19

View Document

11/09/1911 September 2019 Appointment of Mr Richard Philip Anton as a director on 2019-07-05

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR RICHARD PHILIP ANTON

View Document

11/07/1911 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 47.74054

View Document

20/02/1920 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / GRZEGORZ JAGUSZTYN JAKACKI / 10/01/2018

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZBIGNIEW LUKASIAK

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / GRZEGORZ JAGUSZTYN JAKACKI / 13/02/2017

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRZEGORZ JAGUSZTYN-JAKACKI / 10/01/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRZEGORZ JAGUSZTYN-JAKACKI / 10/01/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/184 September 2018 27/07/18 STATEMENT OF CAPITAL GBP 46.3535

View Document

25/05/1825 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 46.1128

View Document

16/03/1816 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA PANOWICZ / 27/02/2018

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070487260001

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/03/173 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/02/147 February 2014 DIRECTOR APPOINTED NATALIA PANOWICZ

View Document

12/11/1312 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 ADOPT ARTICLES 10/12/2009

View Document

11/02/1311 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHS SECRETARIES LIMITED / 01/12/2010

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/01/1131 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

31/01/1131 January 2011 10/09/10 STATEMENT OF CAPITAL GBP 45.1358

View Document

24/01/1124 January 2011 10/12/09 STATEMENT OF CAPITAL GBP 45.0000

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF KOWALCZYK

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR KRZYSZTOF KOWALCZYK

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF KOWALCZYK

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR KRZYSZTOF KOWALCZYK

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARCIN GRODZICKI

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM TOWER 42 LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

19/10/0919 October 2009 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