PSD CODAX HOLDINGS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

28/12/2428 December 2024 Accounts for a small company made up to 2023-12-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Termination of appointment of Lawrence Jerome Burke as a director on 2021-04-02

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ ENGLAND

View Document

26/04/1826 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

19/04/1819 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED PSD CODAX LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / M BRIAN BATH / 27/03/2018

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MORRIS

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ROB DEAL

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED M BRIAN BATH

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR KEVIN DETRICK

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT BLANCHE

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM UNIT 22 SOUTHFIELD ROAD TRADING ESTATE NAILSEA NORTH SOMERSET BS48 1JJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT IRVING BLANCHE / 01/11/2015

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT IRVING BLANCHE / 01/11/2015

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES MORRIS / 01/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES MORRIS / 01/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT IRVING BLANCHE / 01/12/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL CLIVE COCKRAM / 01/12/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/12/1229 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES MORRIS / 16/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES MORRIS / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT IRVING BLANCHE / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 S80A AUTH TO ALLOT SEC 28/06/04

View Document

20/07/0420 July 2004 S369(4) SHT NOTICE MEET 28/06/04

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

16/12/0316 December 2003 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