Advanced company searchLink opens in new window

PSD CODAX LIMITED

Company number 04204089

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
31 May 2023 PSC05 Change of details for Psd Codax Holdings Limited as a person with significant control on 22 May 2020
01 Feb 2023 AA Accounts for a small company made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 TM01 Termination of appointment of Lawrence Jerome Burke as a director on 2 April 2021
04 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
09 Feb 2021 AP01 Appointment of Mr Ian Peter Thompson as a director on 30 December 2020
02 Feb 2021 AP01 Appointment of Mr Lawrence Jerome Burke as a director on 30 December 2020
02 Feb 2021 AP01 Appointment of Mr Kevin Robert Long as a director on 30 December 2020
02 Feb 2021 TM01 Termination of appointment of Rob Deal as a director on 30 December 2020
02 Feb 2021 TM01 Termination of appointment of Brian Bath as a director on 30 December 2020
02 Feb 2021 TM01 Termination of appointment of Jonathan Hill as a director on 30 December 2020
02 Feb 2021 TM01 Termination of appointment of Cindy Lou Penchishen as a director on 30 December 2020
02 Feb 2021 TM01 Termination of appointment of Kevin Detrick as a director on 30 December 2020
02 Feb 2021 TM02 Termination of appointment of Paul Clive Cockram as a secretary on 30 December 2020
13 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 AD01 Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0HH to C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0BR on 22 May 2020
18 May 2020 AD01 Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom to C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH on 18 May 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 May 2018 AD01 Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA on 14 May 2018