Advanced company searchLink opens in new window

COD STEAKS LIMITED

Company number 04451080

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)
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jun 2023 PSC04 Change of details for Mrs Susannah Jane Lipscombe as a person with significant control on 12 June 2023
02 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
02 Nov 2022 MR01 Registration of charge 044510800004, created on 23 October 2022
30 Sep 2022 PSC04 Change of details for Mrs Susannah Jane Lipscombe as a person with significant control on 1 August 2019
28 Sep 2022 PSC04 Change of details for Mr Mark Colin Pyrah as a person with significant control on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mrs Susannah Jane Lipscombe as a person with significant control on 28 September 2022
20 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
07 Sep 2021 PSC01 Notification of Mark Colin Pyrah as a person with significant control on 7 September 2021
08 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
24 May 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 100
26 Jun 2020 AP01 Appointment of Mr Mark Colin Pyrah as a director on 4 June 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 MA Memorandum and Articles of Association
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
20 Feb 2020 MR04 Satisfaction of charge 1 in full
06 Feb 2020 CH01 Director's details changed for Mrs Susannah Jane Lipscombe on 6 February 2020
06 Feb 2020 CH03 Secretary's details changed for Renae Ernetta Cronin on 6 February 2020
23 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
14 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
02 Jul 2018 CH03 Secretary's details changed for Renae Ernetta Cronin on 2 July 2018
05 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates