CODICES INTERACTIVE LTD.

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

07/02/257 February 2025 Notice to Registrar of companies voluntary arrangement taking effect

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Termination of appointment of Fernando Pombeiro as a director on 2024-10-29

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

30/07/2430 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Appointment of Mr Michael Thomas George Dickinson as a director on 2024-05-28

View Document

16/04/2416 April 2024 Change of details for Mr Timothy James Edwards as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

15/04/2415 April 2024 Termination of appointment of Sarah Jayne Trethowan as a director on 2024-04-12

View Document

10/11/2310 November 2023 Director's details changed for Mr Timothy James Edwards on 2023-11-10

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

02/03/232 March 2023 Termination of appointment of Alex James Craven as a director on 2023-02-24

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

14/01/2214 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-02

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 25/05/20 STATEMENT OF CAPITAL GBP 3095307.5

View Document

28/05/2028 May 2020 CESSATION OF FALMOUTH VENTURES LIMITED AS A PSC

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 16/03/20 STATEMENT OF CAPITAL GBP 3095307.5

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR DAVID MARK OSBOURN

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS SARAH JAYNE TRETHOWAN

View Document

05/11/195 November 2019 ADOPT ARTICLES 03/09/2019

View Document

20/09/1920 September 2019 ALTER ARTICLES 21/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 11690.00

View Document

21/03/1921 March 2019 ADOPT ARTICLES 04/09/2018

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY EDWARDS

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR FERNANDO POMBEIRO

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES EDWARDS

View Document

15/06/1815 June 2018 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