CODEX IT SYSTEMS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Registered office address changed from Flat 1 4 Gareth Drive London N9 9YY England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-04-05

View Document

17/03/2317 March 2023 Director's details changed for Mrs Ivanthi Nilanka Marasinghe on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from Kemp House City Road London EC1V 2NX England to Flat 1 4 Gareth Drive London N9 9YY on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mrs Ivanthi Nilanka Marasinghe as a person with significant control on 2023-03-17

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/194 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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