Advanced company searchLink opens in new window

CODEX HOLDINGS LIMITED

Company number 06559051

Filter by category

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)
25 Apr 2024 AD01 Registered office address changed from The Bridge 21 Cellini Street London SW8 2FQ England to Apex Water Vole Way Balby Doncaster DN4 5JP on 25 April 2024
25 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 30 June 2023
25 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 30 June 2022
22 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 30 June 2021
15 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 June 2020
29 May 2020 CS01 Confirmation statement made on 8 April 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 30 June 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 9,327.92
14 Nov 2019 AD01 Registered office address changed from Ness Hall East Ness Nunnington York YO62 5XD England to The Bridge 21 Cellini Street London SW8 2FQ on 14 November 2019
16 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
20 Nov 2018 AA Micro company accounts made up to 30 June 2018
31 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 08/04/2018
19 Sep 2018 CH01 Director's details changed for Mr Christopher William Glendenning Bryden on 31 March 2018
14 May 2018 CS01 08/04/18 Statement of Capital gbp 9325.92
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 31/10/2018
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 0.01
  • ANNOTATION Replaced a replacement SH01 was registered on 27/09/2018 as the original document was not properly delivered.
18 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2018 AP01 Appointment of Mr Christopher William Glendenning Bryden as a director on 31 March 2018
17 Oct 2017 AA Micro company accounts made up to 30 June 2017
26 May 2017 AD01 Registered office address changed from Town House Farm Marton Marton Cum Grafton York YO51 9QY to Ness Hall East Ness Nunnington York YO62 5XD on 26 May 2017
13 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016