CODEHB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Registered office address changed from Flat 2 Stafford House 9 Scott Avenue London SW15 3PA England to 12 Bluefield Close Hampton TW12 3JH on 2023-08-15

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

18/05/2218 May 2022 Change of details for Diego Eick Moreira as a person with significant control on 2022-01-01

View Document

18/05/2218 May 2022 Director's details changed for Diego Eick Moreira on 2022-05-10

View Document

05/01/225 January 2022 Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN England to Flat 2 Stafford House 9 Scott Avenue London SW15 3PA on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Fabio Silnei Krohn Junior as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Fabio Silnei Krohn Junior on 2022-01-05

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021 Registered office address changed from The Clarence Centre Studio G.03 st. Georges Circus London SE1 6FE England to Clarendon House 117 George Lane South Woodford London E18 1AN on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Change of details for Diego Eick Moreira as a person with significant control on 2020-02-20

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

21/07/2121 July 2021 Notification of Fabio Silnei Krohn Junior as a person with significant control on 2020-02-20

View Document

20/07/2120 July 2021 Second filing of Confirmation Statement dated 2020-06-03

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

10/06/2010 June 2020 Confirmation statement made on 2020-06-03 with no updates

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR FABIO SILNEI KROHN JUNIOR

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIEGO EICK MOREIRA / 09/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / DIEGO EICK MOREIRA / 09/08/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 109 NENE GARDENS FELTHAM TW13 5PJ ENGLAND

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED PANDORGA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 14/09/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O DIEGO EICK MOREIRA (CODE HUB) 6 ST. GEORGES CIRCUS ROOM DCG03 LONDON SE1 6FE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIEGO EICK MOREIRA / 02/08/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM C/O DIEGO EICK MOREIRA (CODE HUB) 6 ST. GEORGES CIRCUS LONDON ROOM DCG03 SE1 6FE ENGLAND

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIEGO EICK MOREIRA / 01/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 9 DEVONSHIRE SQUARE LONDON ENGLAND EC2M 4YF UNITED KINGDOM

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 4 PRINCE WILLIAM CLOSE WORTHING WEST SUSSEX BN14 0AZ UNITED KINGDOM

View Document

03/08/113 August 2011 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