CODEINFO LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

11/06/2411 June 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK STANNARD / 19/07/2018

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRIDAY / 19/07/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN FREDERICK STANNARD / 19/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRIDAY

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRIDAY / 19/07/2010

View Document

01/09/101 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 28 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: ENTERPRISE HOUSE 27 HILL RISE RICKMANSWORTH HERTFORDSHIRE WD3 7NY

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

26/07/0426 July 2004 S366A DISP HOLDING AGM 19/07/04

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

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