- Company Overview for CODESURGE LIMITED (02202038)
- Filing history for CODESURGE LIMITED (02202038)
- People for CODESURGE LIMITED (02202038)
- Charges for CODESURGE LIMITED (02202038)
- Insolvency for CODESURGE LIMITED (02202038)
- More for CODESURGE LIMITED (02202038)
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) |
---|---|---|---|
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 May 2012 | TM01 | Termination of appointment of David Perry as a director | |
29 May 2012 | TM01 | Termination of appointment of David Perry as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Anoup Treon as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Jaynee Treon as a director | |
20 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
20 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
24 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
18 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
10 Jun 2011 | AP01 | Appointment of a director | |
02 Jun 2011 | AP01 | Appointment of Mr David William Perry as a director | |
02 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
26 May 2011 | AP03 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | |
12 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Mar 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
02 Mar 2010 | AA | Accounts for a small company made up to 30 April 2009 |