CODEMATIC LIMITED

Company Documents

DateDescription
25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/10/2325 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Appointment of a voluntary liquidator

View Document

26/04/2326 April 2023 Registered office address changed from 3 Links Gate Apartment 5 3 Links Gate Lytham St. Annes Lancashire FY8 3LF England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-04-26

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Statement of affairs

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM KINKRY HILL HOUSE ROADHEAD CARLISLE CUMBRIA CA6 6NG

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

16/08/1416 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

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

View Accounts

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

14/11/1014 November 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURPHY / 01/10/2009

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/11/082 November 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: C/O FREDERICK WHITE REVENUE CHAMBERS ST PETER'S STREET HUDDERSFIELD HD1 1DL

View Document

31/07/0031 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 22/07/99; CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED RED HAT SOLUTION DESIGN LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 533 MEANWOOD ROAD LEEDS WEST YORKSHIRE LS6 4AW

View Document

17/08/9817 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 533 MEANWOOD ROAD LEEDS LS6 4AW

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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