CODEOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 13/05/2413 May 2024 | Notification of Codeology Group Limited as a person with significant control on 2024-02-28 | 
| 13/05/2413 May 2024 | Cessation of Louis James Mason as a person with significant control on 2024-02-28 | 
| 10/05/2410 May 2024 | Appointment of Mr Louis James Mason as a director on 2024-04-01 | 
| 10/05/2410 May 2024 | Termination of appointment of Louis James Mason as a director on 2024-02-28 | 
| 10/05/2410 May 2024 | Cessation of Marcelle Mary Worker as a person with significant control on 2024-02-28 | 
| 10/05/2410 May 2024 | Cessation of Christopher John Boswell as a person with significant control on 2024-02-28 | 
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates | 
| 17/05/2317 May 2023 | Notification of Christopher Boswell as a person with significant control on 2023-03-31 | 
| 15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 | 
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates | 
| 06/04/236 April 2023 | Notification of Marcelle Mary Worker as a person with significant control on 2016-04-30 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES | 
| 19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES | 
| 01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES | 
| 12/06/1712 June 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | 
| 09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 11/04/1611 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders | 
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 13/04/1513 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders | 
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JAMES MASON / 01/04/2014 | 
| 14/04/1414 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders | 
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 18/04/1318 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders | 
| 16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 149 WILTON ROAD SALISBURY SP2 7JH | 
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 15/06/1215 June 2012 | APPOINTMENT TERMINATED, SECRETARY MARCELLE WORKER | 
| 15/06/1215 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MARCELLE WORKER | 
| 27/04/1227 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders | 
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/04/1112 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders | 
| 23/03/1123 March 2011 | APPOINTMENT TERMINATED, DIRECTOR GRANT AUTON | 
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 25/05/1025 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders | 
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT PAUL RICHARD AUTON / 11/04/2010 | 
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JAMES MASON / 11/04/2010 | 
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCELLE MARY WORKER / 11/04/2010 | 
| 18/03/1018 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 06/03/2010 | 
| 21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 01/06/091 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | 
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 22/04/0822 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | 
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 05/06/075 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 149 WILTON ROD SALISBURY SP2 7JH | 
| 08/05/078 May 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | 
| 14/04/0714 April 2007 | NEW DIRECTOR APPOINTED | 
| 25/03/0725 March 2007 | SECRETARY RESIGNED | 
| 25/03/0725 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 17/05/0617 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | 
| 26/04/0526 April 2005 | NEW DIRECTOR APPOINTED | 
| 26/04/0526 April 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | 
| 26/04/0526 April 2005 | NEW SECRETARY APPOINTED | 
| 12/04/0512 April 2005 | SECRETARY RESIGNED | 
| 12/04/0512 April 2005 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | 
| 12/04/0512 April 2005 | DIRECTOR RESIGNED | 
| 11/04/0511 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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