Advanced company searchLink opens in new window

CODACITY LTD

Company number 08055060

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 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
18 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,000
01 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 May 2017 SH08 Change of share class name or designation
28 May 2017 SH10 Particulars of variation of rights attached to shares
24 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2016 AD01 Registered office address changed from 62 Covesfield Gravesend DA11 0EG England to 62 Covesfield Gravesend DA11 0EG on 1 November 2016
01 Nov 2016 CH01 Director's details changed for Mr Philip Bayfield on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from 93 Monarch Drive Sittingbourne Kent ME10 2GR to 62 Covesfield Gravesend DA11 0EG on 1 November 2016
28 Jul 2016 AA Total exemption full accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jun 2015 CH01 Director's details changed for Mr Philip Ryan Bayfield on 20 June 2015
20 Jun 2015 CH01 Director's details changed for Mr Philip Ryan Bayfield on 20 June 2015
11 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
20 Dec 2013 AA Total exemption full accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders