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)
19 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Nov 2016 CS01 Confirmation statement made on 3 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 04/10/2018
05 May 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 31,600
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Feb 2015 CH01 Director's details changed for Mr Matthew Shaw Wylie Tilbury on 19 August 2014
15 Dec 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 31,600
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 31,600
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Oct 2013 AD01 Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,600
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Mr Claus Meldgaard Rasmussen on 17 September 2011
17 Sep 2012 CH01 Director's details changed for Mr Matthew Shaw Wylie Tilbury on 17 September 2011
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 March 2012
  • GBP 30,600
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 30,000
15 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Claus Meldgaard on 3 September 2011
18 Aug 2011 CH01 Director's details changed for Mr Matthew Shaw Wylie Tilbury on 26 May 2011
11 Feb 2011 TM01 Termination of appointment of Steven Singh as a director
01 Dec 2010 SH02 Sub-division of shares on 5 November 2010
24 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010