Advanced company searchLink opens in new window

CODES TO SHARE LIMITED

Company number 11628958

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)
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
  • GBP 1,400
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 2,000
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 1,400
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1,000
05 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates