CODEX IT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
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 |
17/03/2317 March 2023 | Director's details changed for Mrs Ivanthi Nilanka Marasinghe on 2023-03-17 |
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 |
17/03/2317 March 2023 | Change of details for Mrs Ivanthi Nilanka Marasinghe as a person with significant control on 2023-03-17 |
08/01/238 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/194 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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