CODESTORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Termination of appointment of Julie Elizabeth Ray as a director on 2023-03-11

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-02 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 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM BALDWINS LTD VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 59-61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091127380004

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091127380001

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091127380002

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091127380005

View Document

18/08/1718 August 2017 CESSATION OF TERENCE RALPH BARRATT AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE RALPH BARRATT

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODESTORM HOLDINGS LIMITED

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH RAY

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR TERENCE RALPH BARRATT / 06/03/2017

View Document

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

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORROCK

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIERLEY

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BRIERLEY-SHORROCK

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091127380004

View Document

05/05/155 May 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091127380003

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091127380002

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091127380001

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / TERENCE RALPH BARRATT / 30/07/2014

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / TERENCE RALPH BARRATT / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH RAY / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RALPH BARRATT / 30/07/2014

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED ANTHONY ROBERT WILLIAM BRIERLEY

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED CHRSITOPHER DAVID SHORROCK

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED JACQUELINE ELANINE BRIERLEY-SHORROCK

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED TBJR123 LIMITED CERTIFICATE ISSUED ON 11/07/14

View Document

02/07/142 July 2014 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