CODEA DIGITAL LTD

Company Documents

DateDescription
19/08/2519 August 2025 Registered office address changed from C/O Rob Rendle & Co. Queen Anne Place Plymouth PL4 0FB England to The Business Centre 2 Cattedown Road Plymouth PL4 0EG on 2025-08-19

View Document

10/04/2510 April 2025 Registered office address changed from The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG United Kingdom to C/O Rob Rendle & Co. Queen Anne Place Plymouth PL4 0FB on 2025-04-10

View Document

16/07/2416 July 2024 Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth Devon PL6 5FL to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-16

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Director's details changed for Mr Belal Almassri on 2023-12-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

01/12/231 December 2023 Change of details for Mr Belal Almassri as a person with significant control on 2023-12-01

View Document

24/11/2324 November 2023 Registered office address changed from C/O Rob Rendle & Co. Queen Anne Place Plymouth PL4 0FB England to 9 the Apex Derriford Business Park Brest Road Plymouth Devon PL6 5FL on 2023-11-24

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/05/2326 May 2023 Registered office address changed from The Business Centre Cattedown Road Plymouth PL4 0EG England to C/O Rob Rendle & Co. Queen Anne Place Plymouth PL4 0FB on 2023-05-26

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 66 DEVONPORT ROAD PLYMOUTH DEVON PL3 4DF UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

04/09/184 September 2018 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