CODEX EDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-28 |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
20/06/2420 June 2024 | Confirmation statement made on 2024-03-31 with updates |
26/02/2426 February 2024 | Change of details for Mr Christopher John Hume as a person with significant control on 2023-12-01 |
23/02/2423 February 2024 | Change of details for Mr Christopher John Hume as a person with significant control on 2023-12-01 |
23/02/2423 February 2024 | Change of details for Mr Justyn Randall as a person with significant control on 2023-12-01 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-12-29 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2021-12-29 |
02/01/232 January 2023 | Appointment of Mr Michael Hume as a secretary on 2020-09-20 |
02/01/232 January 2023 | Appointment of Mrs Marija Hume as a secretary on 2020-09-20 |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
23/12/2223 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
26/09/2226 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
29/03/2229 March 2022 | Registered office address changed from 3rd Floor Shoreditch High Street London E1 6JE United Kingdom to 3rd Floor 85 Great Eastern Street London EC2A 3HY on 2022-03-29 |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
10/11/2010 November 2020 | REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 5TH FLOOR 70 WILSON STREET LONDON EC2A 2DB UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL UNITED KINGDOM |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 15 BISHOPSGATE LONDON EC3N 3AR UNITED KINGDOM |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
17/08/1817 August 2018 | CURREXT FROM 31/08/2018 TO 31/12/2018 |
23/07/1823 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTYN RANDALL |
23/07/1823 July 2018 | CESSATION OF MARK EDWIN HUSBAND AS A PSC |
23/07/1823 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HUME |
18/07/1818 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
26/06/1826 June 2018 | PREVSHO FROM 30/11/2017 TO 31/08/2017 |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 35 NEW BROAD STREET LONDON EC2M 2NH UNITED KINGDOM |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
14/09/1714 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK HUSBAND |
14/09/1714 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUME |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 1 ALIE STREET ALIE STREET LONDON E1 8DE UNITED KINGDOM |
27/03/1727 March 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/03/1727 March 2017 | COMPANY NAME CHANGED COGENCE CODEX LIMITED CERTIFICATE ISSUED ON 27/03/17 |
17/11/1617 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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