Advanced company searchLink opens in new window

CODEX CAPITAL PARTNERS LIMITED

Company number 05477044

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2022 CH01 Director's details changed for Mr James Richard Lawson-Brown on 3 November 2022
03 Nov 2022 PSC05 Change of details for Codex Capital Partners (Uk) Limited as a person with significant control on 3 November 2022
20 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
04 Mar 2022 TM01 Termination of appointment of David Scott Currie as a director on 14 December 2021
04 Mar 2022 TM01 Termination of appointment of Andrew Stonely as a director on 14 December 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
15 Jan 2021 AD01 Registered office address changed from 49 Upper Brook Street London W1K 2BR United Kingdom to C/O Knox Cropper, Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE on 15 January 2021
09 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
29 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
18 Feb 2019 PSC05 Change of details for Codex Capital Partners (Uk) Limited as a person with significant control on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 49 Upper Brook Street London W1K 2BR on 18 February 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Sep 2018 TM01 Termination of appointment of Lee Anthony Aston as a director on 10 September 2018
29 Aug 2018 AP01 Appointment of Mr Andrew Stonely as a director on 29 August 2018
21 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
18 May 2018 CH01 Director's details changed for Jamie Lawson-Brown on 18 May 2018
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 MA Memorandum and Articles of Association