CODEX PRINT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Registered office address changed from The Bridge 21 Cellini Street London SW8 2FQ England to Apex Water Vole Way Balby Doncaster DN4 5JP on 2024-04-25

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM NESS HALL EAST NESS NUNNINGTON YORK YO62 5XD ENGLAND

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM TOWN HOUSE FARM MARTON MARTON CUM GRAFTON YORK YO51 9QY

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 DIRECTOR APPOINTED RICHARD JAMES TOBY MURRAY WELLS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PALFREYMAN

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM DAISYFIELDS MAULDETH ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3NT

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/12/1116 December 2011 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