CODIZ LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 33D CANADIAN AVENUE LONDON SE6 3AU ENGLAND

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 30 COMPTON HOUSE VICTORY PARADE, PLUMSTEAD ROAD LONDON SE18 6FS ENGLAND

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED HIYA CODING LTD CERTIFICATE ISSUED ON 11/05/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

26/06/1626 June 2016 COMPANY NAME CHANGED HIYA MOBILE LTD CERTIFICATE ISSUED ON 26/06/16

View Document

24/03/1624 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 12, STONEYARD LANE 12 STONEYARD LANE LONDON LONDON E14 0BY ENGLAND

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 69 STANTHORPE ROAD LONDON SW16 2EA ENGLAND

View Document

26/02/1526 February 2015 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