Advanced company searchLink opens in new window

CODEPLAY SOFTWARE LIMITED

Company number 04567874

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)
12 Jul 2022 TM01 Termination of appointment of Karon Davis as a director on 30 June 2022
12 Jul 2022 AP01 Appointment of Ms. Tiffany Doon Silva as a director on 30 June 2022
12 Jul 2022 TM02 Termination of appointment of Andrew James Richards as a secretary on 30 June 2022
12 Jul 2022 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 June 2022
30 Jun 2022 MR04 Satisfaction of charge 045678740004 in full
24 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement/payment of dividends/ratification of subdivision of shares on 17 jan 2003/company business/company documents 30/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 MA Memorandum and Articles of Association
29 Apr 2022 AA Accounts for a small company made up to 31 October 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 316a Beulah Hill London SE19 3HF on 12 April 2021
10 Mar 2021 AA Accounts for a small company made up to 31 October 2020
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
27 May 2020 AA Accounts for a small company made up to 31 October 2019
22 Aug 2019 AP01 Appointment of Mr Jimmy Edward Nicholas as a director on 20 August 2019
07 Aug 2019 TM01 Termination of appointment of Mark Hindhaugh Whitby as a director on 1 August 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
12 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
20 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2016
  • GBP 271.60
18 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2018
  • GBP 945,324.42353
09 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2018 MR04 Satisfaction of charge 3 in full
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
02 Aug 2018 AP01 Appointment of Mr Mark Hindhaugh Whitby as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mr Charles Dunlop Macfarlane as a director on 1 August 2018