- Company Overview for CODECIA LTD (07656907)
- Filing history for CODECIA LTD (07656907)
- People for CODECIA LTD (07656907)
- More for CODECIA LTD (07656907)
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) |
---|---|---|---|
20 Dec 2016 | AD01 | Registered office address changed from Unit 85 6 Hay Currie Street Unit 85 6 Hay Currie Street London E14 6FA to C/O Raphael Carrondo 125 Hawfinch House 1 Moorhen Drive London NW9 7BX on 20 December 2016 | |
14 Aug 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-14
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Sep 2013 | AD01 | Registered office address changed from 10.05 Aragon Tower George Beard Road London SE8 3AJ England on 8 September 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
|
|
03 Jun 2013 | CH01 | Director's details changed for Mr Raphael Augusto Ferraz Carrondo on 10 September 2012 | |
03 Jun 2013 | CH01 | Director's details changed for Ms Laurence Barrat on 10 September 2012 | |
03 Jun 2013 | CH03 | Secretary's details changed for Mr Raphael Augusto Ferraz Carrondo on 10 September 2012 | |
03 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | AD01 | Registered office address changed from 2 East Lane 1 Axis Court London SE16 4UQ England on 9 January 2013 | |
22 Aug 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
24 Jun 2011 | CH03 | Secretary's details changed for Mr Raphael Augusto Ferraz Carrondo on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Raphael Ferraz Carrondo on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Ms Lawrence Barrat on 24 June 2011 | |
03 Jun 2011 | NEWINC |
Incorporation
|