Advanced company searchLink opens in new window

CODAL LTD

Company number 12126294

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
30 Aug 2023 AD01 Registered office address changed from 50 Grantham Street Bf1, the Terrace Lincoln LN2 1BD England to Mosaic Silver Street Codal Lincoln LN2 1DY on 30 August 2023
23 May 2023 AP03 Appointment of Ms Dawn Oakes as a secretary on 23 May 2023
12 Apr 2023 AP01 Appointment of Mr Matthew Gierut as a director on 11 April 2023
06 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Mar 2022 AD01 Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England to 50 Grantham Street Bf1, the Terrace Lincoln LN2 1BD on 24 March 2022
07 Dec 2021 TM01 Termination of appointment of Joseph Ashley Comins as a director on 7 December 2021
02 Dec 2021 AP01 Appointment of Miss Emily Jane Moore as a director on 1 December 2021
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
05 Aug 2021 TM01 Termination of appointment of Keval Baxi as a director on 1 August 2021
05 Aug 2021 PSC07 Cessation of Keval Baxi as a person with significant control on 1 January 2021
04 Aug 2021 PSC02 Notification of Codal Holdings, Llc as a person with significant control on 1 January 2021
20 Jul 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
14 May 2021 AA Micro company accounts made up to 31 July 2020
19 Feb 2021 CH01 Director's details changed for Mr Joseph Ashley Comins on 31 January 2021
07 Dec 2020 CS01 Confirmation statement made on 18 September 2020 with updates
04 Dec 2019 AP01 Appointment of Mr Joseph Ashley Comins as a director on 4 December 2019
05 Nov 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 5 November 2019
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
19 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
19 Sep 2019 PSC01 Notification of Keval Baxi as a person with significant control on 11 September 2019
19 Sep 2019 PSC07 Cessation of Keval Baxi as a person with significant control on 10 September 2019