CODEBERRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Appointment of Claire Smith as a secretary on 2025-10-31 |
| 31/10/2531 October 2025 New | Cessation of Claire Helen Smith as a person with significant control on 2025-10-30 |
| 31/10/2531 October 2025 New | Change of details for Mr Lee Paul Smith as a person with significant control on 2025-10-30 |
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-31 with updates |
| 30/10/2530 October 2025 New | Termination of appointment of Claire Helen Smith as a director on 2025-10-30 |
| 22/10/2522 October 2025 New | Change of details for Mr Lee Paul Smith as a person with significant control on 2025-10-21 |
| 22/10/2522 October 2025 New | Change of details for Mrs Claire Helen Smith as a person with significant control on 2025-10-21 |
| 21/10/2521 October 2025 New | Director's details changed for Mrs Claire Helen Smith on 2025-10-21 |
| 21/10/2521 October 2025 New | Registered office address changed from 2 Askham Row Benwick Road Doddington March PE15 0WN England to 28B Newgate Street Doddington March PE15 0SR on 2025-10-21 |
| 21/10/2521 October 2025 New | Director's details changed for Mr Lee Paul Smith on 2025-10-21 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 29/06/2329 June 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
| 21/10/2121 October 2021 | Appointment of Mrs Claire Helen Smith as a director on 2021-10-21 |
| 23/06/2123 June 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 22/06/1722 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 3 OLD BAKERY CLOSE WIMBLINGTON MARCH PE15 0NA UNITED KINGDOM |
| 01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SMITH / 28/02/2017 |
| 31/08/1631 August 2016 | 30/08/16 STATEMENT OF CAPITAL GBP 2 |
| 20/06/1620 June 2016 | 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 |
| 09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 07/05/157 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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