CODIT INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

06/11/246 November 2024 Appointment of Yashfeen Mohammed Farahilde Saiyid as a director on 2024-09-02

View Document

05/11/245 November 2024 Appointment of Leo Ferdinand Lieven Eelen as a director on 2024-09-02

View Document

05/11/245 November 2024 Termination of appointment of Stijn Jacques Luc Maurits Degrieck as a director on 2024-09-02

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

28/09/2328 September 2023 Termination of appointment of Evelien Ombelets as a director on 2023-09-22

View Document

28/09/2328 September 2023 Termination of appointment of Stephen Edward Mccormac as a director on 2023-09-22

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mrs Evelien Ombelets as a director on 2023-06-13

View Document

19/04/2319 April 2023 Director's details changed for Mr Stijn Jacques Luc Maurits Degrieck on 2022-04-19

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Stephen Edward Mccormac on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Stephen Edward Mccormac on 2023-01-02

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

28/03/2228 March 2022 Registered office address changed from 15 Heatherdene Avenue Crowthorne RG45 6AA England to 25 Cabot Square London E14 4QZ on 2022-03-28

View Document

20/01/2220 January 2022 Director's details changed for Mr Stijn Jacques Luc Maurits Degrieck on 2021-12-10

View Document

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

View Accounts

10/12/2110 December 2021 Termination of appointment of Nathalie Van Gompel as a director on 2021-11-22

View Document

10/11/2110 November 2021 Termination of appointment of Iain Frederick Quick as a director on 2021-11-09

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROXIMUS N.V.

View Document

23/10/1923 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR BART JOZEF WATTEEUW

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM LANDMARK HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9HA UNITED KINGDOM

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN MACGILLAVRY

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FREDERICK QUICK / 03/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STIJN JACQUES LUC MAURITS DEGRIECK / 03/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PASCAL MACGILLAVRY / 03/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK LEWIS / 03/05/2017

View Document

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

View Accounts

02/06/162 June 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

19/04/1619 April 2016 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