CODESPLICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN KANJILAL

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CESSATION OF JAYASHREE KOTHARI AS A PSC

View Document

05/04/195 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 34000

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITESH KOTHARI

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY JAYASHREE KOTHARI

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAYASHREE KOTHARI

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DE BRAY

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR KULDEEP SAXENA

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAKARAND LELE

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR HITESH KOTHARI

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ROBIN KANJILAL

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MAKARAND LELE

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ANDREW DE BRAY

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

05/07/185 July 2018 COMPANY NAME CHANGED KBIX LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYASHREE KOTHARI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS JAYASHREE KOTHARI

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HITESH KOTHARI

View Document

27/07/1627 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JAYASHREE KOTHARI / 01/07/2012

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH KOTHARI / 01/07/2012

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 33 CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6EH

View Document

19/07/1219 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HITESH KOTHARI / 21/07/2010

View Document

04/07/114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR DIPAK KOTHARI

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY ALPA KOTHARI

View Document

12/08/1012 August 2010 SECRETARY APPOINTED JAYASHREE KOTHARI

View Document

10/08/1010 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 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