Advanced company searchLink opens in new window

CODEHOUSE LIMITED

Company number 06359395

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)
18 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
12 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
05 Dec 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Dec 2022 SH06 Cancellation of shares. Statement of capital on 1 November 2022
  • GBP 30,600.00
15 Nov 2022 CS01 Confirmation statement made on 3 September 2022 with updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021
06 Sep 2021 CH01 Director's details changed for Mr Claus Meldgaard Rasmussen on 27 August 2021
06 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
01 Apr 2021 AA Accounts for a small company made up to 30 June 2020
10 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
25 Mar 2020 AA Accounts for a small company made up to 30 June 2019
16 Oct 2019 SH03 Purchase of own shares.
26 Sep 2019 SH06 Cancellation of shares. Statement of capital on 25 January 2019
  • GBP 31,200.00
12 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
29 Mar 2019 AA Accounts for a small company made up to 30 June 2018
04 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 03/09/2016
21 Sep 2018 PSC07 Cessation of Matthew Shaw Wylie Tilbury as a person with significant control on 7 April 2016
21 Sep 2018 PSC07 Cessation of Claus Meldgaard Rasmussen as a person with significant control on 7 April 2016
21 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
03 Sep 2018 PSC05 Change of details for Shaw Wylie Ltd as a person with significant control on 19 March 2018
03 Sep 2018 PSC05 Change of details for London & Meldgaard Limited as a person with significant control on 16 March 2018
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Mar 2018 AD01 Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates