Advanced company searchLink opens in new window

PSD CODAX HOLDINGS LIMITED

Company number 04996889

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)
26 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
19 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-11
19 Apr 2018 CONNOT Change of name notice
28 Mar 2018 CH01 Director's details changed for M Brian Bath on 27 March 2018
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
17 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
02 May 2017 TM01 Termination of appointment of Geoffrey Charles Morris as a director on 24 April 2017
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AP01 Appointment of Mr Kevin Detrick as a director on 13 April 2016
14 Apr 2016 AP01 Appointment of Mr Rob Deal as a director on 13 April 2016
14 Apr 2016 AP01 Appointment of M Brian Bath as a director on 13 April 2016
13 Apr 2016 AD01 Registered office address changed from Unit 22 Southfield Road Trading Estate Nailsea North Somerset BS48 1JJ to C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Vincent Irving Blanche as a director on 13 April 2016
17 Dec 2015 CH01 Director's details changed for Vincent Irving Blanche on 1 November 2015
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 666
17 Dec 2015 CH01 Director's details changed for Vincent Irving Blanche on 1 November 2015
10 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 666
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 666
17 Dec 2013 CH03 Secretary's details changed for Paul Clive Cockram on 1 December 2013
17 Dec 2013 CH01 Director's details changed for Mr Geoffrey Charles Morris on 1 December 2013
17 Dec 2013 CH01 Director's details changed for Vincent Irving Blanche on 1 December 2013
17 Dec 2013 CH01 Director's details changed for Mr Geoffrey Charles Morris on 1 December 2013