CODIRECTOR SERVICES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/10/2415 October 2024 Change of details for Burlingtons Advisory Limited as a person with significant control on 2024-08-03

View Document

26/07/2426 July 2024 Notification of Burlingtons Advisory Limited as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Cessation of Burlingtons Legal Llp as a person with significant control on 2024-07-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

12/05/2212 May 2022 Cessation of Burlingtons Fiduciary Services Limited as a person with significant control on 2022-03-31

View Document

12/05/2212 May 2022 Notification of Burlingtons Legal Llp as a person with significant control on 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURLINGTONS CORPORATE SERVICES LIMITED

View Document

23/09/1923 September 2019 CESSATION OF BURLINGTONS LEGAL LLP AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 DIRECTOR APPOINTED MR ANDREW PHILIP PIKE

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 38 HERTFORD STREET LONDON W1J 7SG

View Document

22/08/1722 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 22/08/2017

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR PARAMJIT SEHMI

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOSS ALCRAFT

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/02/1612 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILLS

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/02/1518 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1526 January 2015 DISS REQUEST WITHDRAWN

View Document

15/01/1515 January 2015

View Document

14/01/1514 January 2015 APPLICATION FOR STRIKING-OFF

View Document

30/12/1430 December 2014

View Document

30/12/1430 December 2014

View Document

30/12/1430 December 2014

View Document

25/02/1425 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR APPOINTED JOSS BURRELL ALCRAFT

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR KANWAL MAJEED

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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