- Company Overview for CODES TO SHARE LIMITED (11628958)
- Filing history for CODES TO SHARE LIMITED (11628958)
- People for CODES TO SHARE LIMITED (11628958)
- More for CODES TO SHARE LIMITED (11628958)
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) |
---|---|---|---|
14 Jun 2024 | PSC04 | Change of details for Mrs Tatiana Larsen as a person with significant control on 14 July 2023 | |
12 Jun 2024 | PSC04 | Change of details for Mrs Tatiana Larsen as a person with significant control on 14 July 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
14 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jul 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 July 2023
|
|
11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 11 July 2023
|
|
11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 11 July 2023
|
|
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
02 Feb 2023 | AD01 | Registered office address changed from Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR England to Queensgate House Queen Street Exeter EX4 3SR on 2 February 2023 | |
02 Feb 2023 | PSC07 | Cessation of Miranda Dawn Guinevere Coombes as a person with significant control on 20 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
22 Jan 2023 | TM01 | Termination of appointment of Miranda Dawn Guinevere Coombes as a director on 20 January 2023 | |
22 Jan 2023 | PSC04 | Change of details for Mrs Tatiana Larsen as a person with significant control on 20 December 2022 | |
22 Jan 2023 | PSC04 | Change of details for Mrs Miranda Dawn Guinevere Coombes as a person with significant control on 20 December 2022 | |
22 Jan 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
12 Nov 2021 | CH01 | Director's details changed for Mrs Miranda Dawn Guinevere Coombes on 1 November 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
01 Sep 2021 | AD01 | Registered office address changed from 351a Cambridge Heath Road London E2 9RA to Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR on 1 September 2021 | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
05 Oct 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates |