Advanced company searchLink opens in new window

CODANDCO LTD

Company number 11972321

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
29 Dec 2022 CH01 Director's details changed for Mrs Ilanit Ovadya on 14 April 2021
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Jul 2022 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 239-241 Kennington Lane London SE11 5QU on 28 July 2022
07 Jul 2022 CS01 Confirmation statement made on 30 April 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
01 Jun 2021 CH01 Director's details changed for Mrs Ilanit Ovadya on 7 May 2021
01 Jun 2021 CH01 Director's details changed for Mr Fabio De Nicola on 7 May 2021
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
14 May 2020 PSC08 Notification of a person with significant control statement
14 May 2020 PSC07 Cessation of Ilanit Ovadya as a person with significant control on 26 February 2020
14 May 2020 PSC07 Cessation of Fabio De Nicola as a person with significant control on 26 February 2020
14 Jan 2020 AP01 Appointment of Mrs Elif Taner Polverini as a director on 23 July 2019
04 Nov 2019 PSC01 Notification of Fabio De Nicola as a person with significant control on 31 October 2019
04 Nov 2019 PSC01 Notification of Ilanit Ovadya as a person with significant control on 31 October 2019
04 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 4 November 2019
14 Aug 2019 CH01 Director's details changed for Mr Moreno Polverini on 23 July 2019
12 Aug 2019 PSC08 Notification of a person with significant control statement
12 Aug 2019 PSC07 Cessation of Ilanit Ovadya as a person with significant control on 23 July 2019
12 Aug 2019 PSC07 Cessation of Fabio De Nicola as a person with significant control on 23 July 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 100