CODETAILS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2023-11-29

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-11-29

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-02 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

06/08/246 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

25/06/2425 June 2024 Registered office address changed from 205 Crescent Road Barnet EN4 8SB United Kingdom to 30 Meadway London N14 6NL on 2024-06-25

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Change of details for Mr Krunal Mahendrakumar Patel as a person with significant control on 2021-10-02

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR KRUNAL MAHENDRAKUMAR PATEL / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DRASHTI JIVRAJBHAI AMRUTIA / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRUNAL MAHENDRAKUMAR PATEL / 08/01/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRUNAL PATEL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

30/08/1730 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRUNAL MAHENDRAKUMAR PATEL / 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DRASHTI JIVRAJBHAI AMRUTIA / 30/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/09/162 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 99

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MRS DRASHTI JIVRAJBHAI AMRUTIA

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR KRUNAL MAHENDRAKUMAR PATEL

View Document

26/08/1626 August 2016 SECRETARY APPOINTED DRASHTI JIVRAJBHAI AMRUTIA

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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