CODLO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
THIRD FLOOR 120 MOORGATE
LONDON
EC2M 6UR

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR BRIAN PETER CLARKSTONE

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MS LINDA JOAN HARVEY

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ROBERT MORGAN-SMITH

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENNY LEE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1520 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 20800.00

View Document

28/01/1528 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
CURZON HOUSE 64 CLIFTON STREET
LONDON
EC2A 4HB

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR KENNY LEE

View Document

23/04/1423 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1411 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 20400

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR XI YEN TAN / 24/03/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE CHIU EE LEE / 24/03/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR XI YEN TAN / 18/10/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE CHIU EE LEE / 18/10/2013

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED MINIMIZU LTD
CERTIFICATE ISSUED ON 21/10/13

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
CURZON HOUSE 64 CLIFTON STREET
LONDON
EC2A 4HB

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/01/1318 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 20000

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

28/07/1228 July 2012 28/07/12 STATEMENT OF CAPITAL GBP 10000

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED OKASHI LTD CERTIFICATE ISSUED ON 11/06/12

View Document

11/01/1211 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information