CODIFYMEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/05/2412 May 2024 Change of details for Mr Aman Zeb as a person with significant control on 2024-05-12

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

12/05/2412 May 2024 Registered office address changed from Suite 1, 8th Floor, St James House Pendleton Way Salford Greater Manchester M6 5FW England to 4 Prospect Drive Hale Barns Altrincham WA15 8TQ on 2024-05-12

View Document

12/05/2412 May 2024 Director's details changed for Mr Aman Zeb on 2024-05-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/12/2029 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR AMAN ZEB / 07/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN ZEB / 07/12/2020

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM SUITE 9, 6TH FLOOR, ST JAMES HOUSE PENDLETON WAY SALFORD M6 5FW ENGLAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O AMAN ZEB SUITE 19, 6TH FLOOR, ST JAMES HOUSE PENDLETON WAY SALFORD M6 5FW ENGLAND

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN ZEB / 01/12/2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 148 WARREN CRESCENT SOUTHAMPTON SO16 6AX

View Document

13/07/1613 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 COMPANY NAME CHANGED COMPUTERLOCALSOLUTIONS LTD CERTIFICATE ISSUED ON 05/05/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/06/153 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 37 CHESTNUT ROAD SOUTHAMPTON SO16 6BT UNITED KINGDOM

View Document

22/06/1422 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALDIS PROKOFJEVS

View Document

28/04/1428 April 2014 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