KODEXTEK LTD

Company Documents

DateDescription
23/07/2023 July 2020 15/06/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 PREVEXT FROM 31/01/2020 TO 15/06/2020

View Document

15/06/2015 June 2020 Annual accounts for year ending 15 Jun 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VENTURA CASALS / 16/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VENTURA CASALS / 16/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VENTURA CASALS / 16/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VENTURA CASALS / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VENTURA CASALS / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VENTURA CASALS / 16/08/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 COMPANY NAME CHANGED DAVID VENTURA IT SERVICES LTD CERTIFICATE ISSUED ON 16/08/16

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM CARRWOOD PARK SELBY ROAD LEEDS WEST YORKSHIRE LS15 4LG ENGLAND

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 8 THE STABLES NEWBY HALL RIPON HG4 5AE ENGLAND

View Document

31/01/1431 January 2014 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