CODEZEST LTD
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/03/1826 March 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
26/01/1826 January 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
27/02/1627 February 2016 | REGISTERED OFFICE CHANGED ON 27/02/2016 FROM 34 ELMWOOD CLOSE WALLINGTON SURREY SM6 7EF |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/10/1410 October 2014 | COMPANY NAME CHANGED BLUEBELL SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 10/10/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDERMOTT / 12/02/2011 |
29/05/1229 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE KEMP / 12/02/2011 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/06/1012 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM FLAT 10 CHURCHILL LODGE 346 STREATHAM HIGH ROAD LONDON SW16 6HD UNITED KINGDOM |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/05/0930 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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