CODEY LTD
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-17 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/01/258 January 2025 | Change of details for Mr Chris Mccabe as a person with significant control on 2025-01-08 |
05/04/245 April 2024 | Accounts for a dormant company made up to 2024-01-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-17 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Notification of Chris Mccabe as a person with significant control on 2023-07-13 |
09/01/249 January 2024 | Cessation of Olivija Mccabe as a person with significant control on 2024-01-04 |
21/09/2321 September 2023 | Accounts for a dormant company made up to 2023-01-31 |
26/07/2326 July 2023 | Appointment of Mr Chris Mccabe as a director on 2023-07-13 |
26/07/2326 July 2023 | Termination of appointment of Olivija Mccabe as a director on 2023-07-13 |
22/05/2322 May 2023 | Certificate of change of name |
09/02/239 February 2023 | Confirmation statement made on 2023-01-17 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Registered office address changed from C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA England to Savoy House Savoy Circus London W3 7DA on 2023-01-23 |
23/01/2323 January 2023 | Change of details for Mrs Olivija Mccabe as a person with significant control on 2023-01-17 |
23/01/2323 January 2023 | Director's details changed for Mrs Olivija Mccabe on 2023-01-17 |
11/01/2311 January 2023 | Change of details for Mrs Olivija Mccabe as a person with significant control on 2023-01-11 |
04/01/234 January 2023 | Satisfaction of charge 083638620002 in full |
19/12/2219 December 2022 | Satisfaction of charge 083638620001 in full |
20/10/2220 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Registration of charge 083638620002, created on 2022-01-11 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2021-01-31 |
17/02/2117 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
10/02/2110 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 083638620001 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
30/10/1930 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
04/07/194 July 2019 | COMPANY NAME CHANGED OCM ENTERPRISES (MANAGEMENT) LTD CERTIFICATE ISSUED ON 04/07/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
26/10/1826 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/10/1731 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
17/07/1717 July 2017 | COMPANY NAME CHANGED OCM ENTERPRISES (PROPERTY SERVICES) LTD CERTIFICATE ISSUED ON 17/07/17 |
11/04/1711 April 2017 | COMPANY NAME CHANGED CODEY LTD CERTIFICATE ISSUED ON 11/04/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
28/10/1628 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
19/02/1619 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIJA KLIPSTAITE / 06/12/2013 |
30/11/1530 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O WEM & CO SAVOY HOUSE OLD OAK COMMON LANE LONDON W3 7DA ENGLAND |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM UNIT 8 42 CHARTWELL ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8FB |
05/03/155 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/01/1524 January 2015 | DISS40 (DISS40(SOAD)) |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 5 OFFINGTON LANE WORTHING WEST SUSSEX BN14 9RY |
23/01/1523 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
20/01/1520 January 2015 | FIRST GAZETTE |
07/03/147 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/07/138 July 2013 | COMPANY NAME CHANGED CODEY VAN HIRE LTD CERTIFICATE ISSUED ON 08/07/13 |
17/01/1317 January 2013 | 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