Advanced company searchLink opens in new window

CODICA LTD

Company number 07580222

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)
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
  • GBP 1,000
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
  • GBP 1,000
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