Advanced company searchLink opens in new window

CODILITY LIMITED

Company number 07048726

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)
07 May 2024 TM01 Termination of appointment of Patrick Darren Jean as a director on 1 May 2024
16 Feb 2024 AP01 Appointment of Mr Karl Robert Campbell as a director on 13 February 2024
14 Feb 2024 TM01 Termination of appointment of Keith Wallington as a director on 13 February 2024
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 90.53923
07 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
17 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2023 AP01 Appointment of Patrick Darren Jean as a director on 26 August 2023
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
20 Oct 2022 PSC08 Notification of a person with significant control statement
20 Oct 2022 PSC07 Cessation of Grzegorz Jagusztyn Jakacki as a person with significant control on 8 January 2020
09 Aug 2022 AP01 Appointment of Mr Fidel Kostas Karl Manolopoulos as a director on 4 July 2022
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 90.34199
22 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 MA Memorandum and Articles of Association
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 61.51525
27 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2022 MR01 Registration of charge 070487260003, created on 21 January 2022
21 Oct 2021 PSC04 Change of details for Grzegorz Jagusztyn Jakacki as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Natalia Panowicz on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Grzegorz Jagusztyn-Jakacki on 19 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
08 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities