CODUS IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registration of charge 074157750003, created on 2025-02-06

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2025-03-29 to 2024-12-31

View Document

07/11/247 November 2024 Appointment of Mark David Allen as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Joanne Marie Hunt as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of James Lee Hunt as a director on 2024-10-29

View Document

07/11/247 November 2024 Cessation of James Lee Hunt as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Cessation of Joanne Marie Hunt as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Notification of Managed It Services Group Ltd as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Phil Julian Smith as a director on 2024-10-29

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/10/2431 October 2024 Registration of charge 074157750002, created on 2024-10-29

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074157750001

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/12/1919 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIE HUNT / 09/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 9 RAYLEES RAMSBOTTOM BURY LANCASHIRE BL0 9HW

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HUNT / 09/01/2019

View Document

18/12/1818 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MARIE HUNT / 20/10/2018

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

03/11/183 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES LEE HUNT / 20/10/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/03/1819 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MRS JOANNE MARIE HUNT

View Document

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

View Accounts

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 1 ST. PAULS STREET RAMSBOTTOM BURY LANCASHIRE BL0 9BW

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEE HUNT / 13/05/2013

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED OGGLE IT LIMITED CERTIFICATE ISSUED ON 21/06/12

View Document

21/06/1221 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 1 ST PAULS STREET BURY LANCASHIRE BL0 9BW

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY ROWLANDS

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 1ST FLOOR ST GEORGES HOUSE PETER STREET MANCHESTER M2 3NQ UNITED KINGDOM

View Document

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP OSBORNE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORTON

View Document

08/02/118 February 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED JOHN MEREDYDD ROBERTS

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED PHILIP RONALD OSBORNE

View Document

22/10/1022 October 2010 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