Advanced company searchLink opens in new window

CODEX LABS UK LIMITED

Company number 11145732

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)
09 Feb 2024 PSC04 Change of details for Mr. Paul Michael Farmwald as a person with significant control on 7 November 2022
09 Feb 2024 PSC07 Cessation of Barbara Paldus as a person with significant control on 7 November 2022
18 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
05 Sep 2023 MR04 Satisfaction of charge 111457320001 in full
04 Sep 2023 PSC01 Notification of Paul Michael Farmwald as a person with significant control on 7 November 2022
04 Sep 2023 MR01 Registration of charge 111457320002, created on 1 September 2023
23 May 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
07 Nov 2022 CERTNM Company name changed codex beauty (uk) LIMITED\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
03 Nov 2022 AD01 Registered office address changed from St James Business Centre Highfield Street Coalville Leicestershire LE67 3BN England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 3 November 2022
01 Jun 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
15 Dec 2021 MR01 Registration of charge 111457320001, created on 3 December 2021
08 Jul 2021 AD01 Registered office address changed from The Springboard Centre Mantle Lane Coalville LE67 3DW England to St James Business Centre Highfield Street Coalville Leicestershire LE67 3BN on 8 July 2021
14 Apr 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates
21 May 2020 AA Micro company accounts made up to 31 December 2019
30 Mar 2020 AD01 Registered office address changed from 65 High Street Harpenden Herts AL5 2SL England to The Springboard Centre Mantle Lane Coalville LE67 3DW on 30 March 2020
17 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2019 AD01 Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to 65 High Street Harpenden Herts AL5 2SL on 13 September 2019
24 Jun 2019 TM01 Termination of appointment of Christopher Kaufman as a director on 1 June 2019
13 May 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off