CODESILO LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

01/04/241 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/10/2229 October 2022 Registered office address changed from Hilton House 5th Floor 26-28 Hilton Street Manchester M1 2EH United Kingdom to 135-141 Oldham Street Manchester M4 1LN on 2022-10-29

View Document

13/02/2213 February 2022 Director's details changed for Mr Alistair John Adams on 2022-01-28

View Document

13/02/2213 February 2022 Change of details for Mr Alistair John Adams as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

03/01/223 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/08/208 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 31/07/2020

View Document

08/08/208 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 31/07/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 13/12/2019

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 13/12/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/01/1917 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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