CODEVITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
13/06/2313 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
29/09/2229 September 2022 | Change of details for Mr Stephen Sandison as a person with significant control on 2022-05-06 |
09/05/229 May 2022 | Director's details changed for Mr Stephen Bradley Sandison on 2022-05-06 |
09/05/229 May 2022 | Director's details changed for Mr Stephen Bradley Sandison on 2022-05-06 |
06/05/226 May 2022 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-05-06 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
16/10/1916 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN HOLGATE / 16/10/2019 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADLEY SANDISON / 16/10/2019 |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE LONDON E14 5AA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SANDISON |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/05/165 May 2016 | SECRETARY APPOINTED RACHEL ANN HOLGATE |
18/03/1618 March 2016 | COMPANY NAME CHANGED STEPHEN SANDISON CONSULTING LIMITED CERTIFICATE ISSUED ON 18/03/16 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADLEY SANDISON / 10/02/2016 |
16/11/1516 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP 10TH FLOOR K & B ACCOUNTANCY GROUP CANARY WHARF LONDON E14 5AA |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 37TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA UNITED KINGDOM |
13/11/1213 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM K&B ACCOUNTANCY GROUP 33RD FLOOR 25 CANADA SQUARE CANARY WHARF LONDON LONDON E14 5LQ |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM FLAT 24 WISES COURT MUMBY ROAD GOSPORT HAMPSHIRE PO12 1DD UNITED KINGDOM |
22/03/1022 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, SECRETARY STEVEN SLOAN |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADLEY SANDISON / 27/02/2010 |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 26 PINEWOOD CLOSE PLYMPTON PLYMOUTH DEVON PL7 2DW UNITED KINGDOM |
28/10/0928 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADLEY SANDISON / 22/10/2009 |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 9 INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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