CODIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

09/05/259 May 2025 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2N 4NE United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-05-09

View Document

11/04/2511 April 2025 Cessation of Urs Wietlissbach as a person with significant control on 2017-12-01

View Document

11/04/2511 April 2025 Change of details for Codio Group Inc as a person with significant control on 2025-04-11

View Document

05/03/255 March 2025 Registered office address changed from 51 Queens Road London SW19 8NP United Kingdom to 3rd Floor 86-90 Paul Street London EC2N 4NE on 2025-03-05

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

05/04/245 April 2024 Registration of charge 069697620001, created on 2024-03-19

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

18/05/2118 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR TATJANA MAY

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL AEGERTER

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN MAY

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODIO GROUP INC

View Document

31/08/1831 August 2018 CESSATION OF DANIEL AEGERTER AS A PSC

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 30/01/17 STATEMENT OF CAPITAL GBP 40702.705932

View Document

24/07/1724 July 2017 30/01/17 STATEMENT OF CAPITAL GBP 40702.705932

View Document

24/07/1724 July 2017 30/01/17 STATEMENT OF CAPITAL GBP 40702.705932

View Document

24/07/1724 July 2017 30/01/17 STATEMENT OF CAPITAL GBP 40702.705932

View Document

24/07/1724 July 2017 30/01/17 STATEMENT OF CAPITAL GBP 40702.705932

View Document

21/07/1721 July 2017 30/01/17 STATEMENT OF CAPITAL GBP 40702.705932

View Document

14/02/1714 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 SAIL ADDRESS CREATED

View Document

18/08/1618 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1616 August 2016 25/07/15 STATEMENT OF CAPITAL GBP 27885.2

View Document

16/08/1616 August 2016 03/06/16 STATEMENT OF CAPITAL GBP 35630.7

View Document

16/08/1616 August 2016 08/02/16 STATEMENT OF CAPITAL GBP 32537.9

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MISS TATJANA MAY

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR PHILLIP SNALUNE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEPORI

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MAY / 22/07/2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/02/1521 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 23790.30

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED APPLICATION CRAFT UK LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

13/02/1513 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 04/09/14 STATEMENT OF CAPITAL GBP 20356.90

View Document

17/10/1417 October 2014 04/09/14 STATEMENT OF CAPITAL GBP 20511.60

View Document

17/10/1417 October 2014 ADOPT ARTICLES 04/09/2014

View Document

17/10/1417 October 2014 ADOPT ARTICLES 04/09/2014

View Document

19/09/1419 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SECOND FILING FOR FORM SH01

View Document

18/09/1418 September 2014 SECOND FILING FOR FORM SH01

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 REGULATION 23.2 OF THE ARTICLES OF ASSOCIATION SHALL BE SUSPENDED 13/01/2014

View Document

28/02/1428 February 2014 10/01/14 STATEMENT OF CAPITAL GBP 18545.00

View Document

18/10/1318 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

15/10/1315 October 2013 12/07/13 STATEMENT OF CAPITAL GBP 16819.30

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 02/10/12 STATEMENT OF CAPITAL GBP 15428.90

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR MICHAEL LEPORI

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED DANIEL AEGERTER

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MAY / 09/11/2010

View Document

11/01/1111 January 2011 09/11/10 STATEMENT OF CAPITAL GBP 12000

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MAY / 12/08/2010

View Document

26/03/1026 March 2010 23/12/09 STATEMENT OF CAPITAL GBP 6000

View Document

20/01/1020 January 2010 SUB-DIVISION 22/12/09

View Document

20/01/1020 January 2010 NC INC ALREADY ADJUSTED 22/12/2009

View Document

13/11/0913 November 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

22/07/0922 July 2009 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