CODEWELL TECHNOLOGY LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

05/08/235 August 2023 Application to strike the company off the register

View Document

23/04/2323 April 2023 Registered office address changed from Creggan Veor Ruan Minor Helston TR12 7JT England to 5 Northwick Terrace 5 Northwick Terrace Blockley Moreton-in-Marsh Glos GL56 9BL on 2023-04-23

View Document

23/04/2323 April 2023 Registered office address changed from 5 Northwick Terrace 5 Northwick Terrace Blockley Moreton-in-Marsh Glos GL56 9BL England to 5 Northwick Terrace Blockley Moreton-in-Marsh Glos GL56 9BL on 2023-04-23

View Document

20/11/2220 November 2022 Change of details for Mr Nicholas John William Balhatchet as a person with significant control on 2022-11-15

View Document

20/11/2220 November 2022 Director's details changed for Nicholas John William Balhatchet on 2022-11-15

View Document

20/11/2220 November 2022 Secretary's details changed for Suzanne Rachel Balhatchet on 2022-11-15

View Document

20/11/2220 November 2022 Registered office address changed from Sunnyside Briar Glen Cookham Berkshire SL6 9JP England to Creggan Veor Ruan Minor Helston TR12 7JT on 2022-11-20

View Document

22/10/2222 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM SUNNYSIDE BRIAR GLEN COOKHAM BERKSHIRE SL6 9JP

View Document

23/02/1923 February 2019 CESSATION OF SUZANNE RACHEL BALHATCHET AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/03/176 March 2017 ADOPT ARTICLES 18/02/2017

View Document

06/03/176 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/08/152 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/08/143 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/08/133 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/08/1219 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WILLIAM BALHATCHET / 26/07/2010

View Document

01/08/101 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/06/0626 June 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

15/06/0615 June 2006 APPLICATION FOR STRIKING-OFF

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 26/07/03; CHANGE OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 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