- Company Overview for CODAX LIMITED (08187227)
- Filing history for CODAX LIMITED (08187227)
- People for CODAX LIMITED (08187227)
- More for CODAX LIMITED (08187227)
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) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
28 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
25 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
27 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
26 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2018 | AD01 | Registered office address changed from 338 Long Lane London N2 8JX England to 33 Woodgrange Avenue London N12 0PT on 15 August 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
28 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Onyekachi Chiaghana on 2 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 142 Long Lane London N3 2HX to 338 Long Lane London N2 8JX on 2 February 2016 | |
27 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off |