CODETIPI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 2025-05-25 |
25/05/2525 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
25/05/2525 May 2025 | Director's details changed for Mr Christian Francisco Bell on 2024-01-27 |
25/05/2525 May 2025 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 2025-05-25 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Change of details for Mr Christian Francisco Bell as a person with significant control on 2024-04-28 |
02/06/242 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/04/248 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-08 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
20/05/2320 May 2023 | Change of details for Mr Christian Francisco Bell as a person with significant control on 2021-08-01 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN FRANCISCO BELL / 01/07/2019 |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM C22 DU CANE COURT BALHAM HIGH ROAD LONDON SW17 7JF |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
16/07/1816 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | COMPANY NAME CHANGED CUBELL THEMES LTD. CERTIFICATE ISSUED ON 07/07/16 |
08/06/168 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/02/1622 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BELL / 01/05/2015 |
28/05/1528 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 12 BEDFORD ROAD LONDON W130SP ENGLAND |
20/05/1420 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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