CODEXIUM LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Registered office address changed from Office Suite 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24 Stockwood Business Park, Stockwood Redditch B96 6SX on 2024-06-20

View Document

09/05/249 May 2024 Cessation of Debbie Deacon as a person with significant control on 2023-10-26

View Document

08/05/248 May 2024 Appointment of Mr Edelson Aranas as a director on 2023-10-26

View Document

08/05/248 May 2024 Notification of Edelson AraƱas as a person with significant control on 2023-10-26

View Document

11/12/2311 December 2023 Registered office address changed from Office 2, Brooklands Court Tunstall Road Leeds LS11 5HL to Office Suite 18 West Heath Road Birmingham B31 3TG on 2023-12-11

View Document

31/10/2331 October 2023 Registered office address changed from 16 Burnleigh Gardens Hampshire New Milton BH25 5RE United Kingdom to Office 2, Brooklands Court Tunstall Road Leeds LS11 5HL on 2023-10-31

View Document

12/10/2312 October 2023 Incorporation

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