CODESILO LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
04/04/244 April 2024 | Application to strike the company off the register |
01/04/241 April 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
29/10/2329 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
29/10/2229 October 2022 | Micro company accounts made up to 2022-01-31 |
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 |
13/02/2213 February 2022 | Director's details changed for Mr Alistair John Adams on 2022-01-28 |
13/02/2213 February 2022 | Change of details for Mr Alistair John Adams as a person with significant control on 2022-01-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
03/01/223 January 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/01/213 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
08/08/208 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 31/07/2020 |
08/08/208 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 31/07/2020 |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 13/12/2019 |
21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 13/12/2019 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
17/01/1917 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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