- Company Overview for CODICA LTD (07580222)
- Filing history for CODICA LTD (07580222)
- People for CODICA LTD (07580222)
- More for CODICA LTD (07580222)
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 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
26 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
01 Apr 2022 | CH01 | Director's details changed for Mrs Maria Eleni Skavara on 25 March 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
15 Apr 2020 | CH01 | Director's details changed for Mr Konstantinos Papagiannopoulos on 2 May 2017 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from 71 Roundwood Court 3 Meath Crescent London E2 0QL England to 28 Hollyfield Avenue London N11 3BY on 2 May 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 56 Masbro Road London W14 0LT to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 24 August 2015 | |
18 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH01 | Director's details changed for Mr Konstantinos Papagiannopoulos on 4 November 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 56 Masbro Road London W14 0LT on 15 October 2014 |