CODEXR LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

14/07/2114 July 2021 Application to strike the company off the register

View Document

03/07/213 July 2021 Registered office address changed from 12 Wilson Road London SE5 8PB England to 20-22 Wenlock Road London N1 7GU on 2021-07-03

View Document

03/07/213 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 12 Wilson Road London SE5 8PB on 2021-07-03

View Document

03/07/213 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Wilson Road London SE5 8PB on 2021-07-03

View Document

03/07/213 July 2021 Registered office address changed from 12 Wilson Road London SE5 8PB England to 12 Wilson Road London SE5 8PB on 2021-07-03

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/08/1721 August 2017 01/03/17 STATEMENT OF CAPITAL GBP 1001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 20-22 WENLOCK ROAD LONNDON N1 7GU ENGLAND

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA SIMPSON

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART SIMPSON / 24/02/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART SIMPSON / 11/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN SIMPSON / 11/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

11/07/0911 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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