Advanced company searchLink opens in new window

CODEBASE8 LIMITED

Company number 02696599

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)
13 Jan 2025 TM01 Termination of appointment of Antonio Debiase as a director on 31 December 2024
13 Jan 2025 TM01 Termination of appointment of Daniel Mark Saulter as a director on 31 December 2024
13 Jan 2025 AP01 Appointment of Amber Wilkinson as a director on 7 January 2025
10 Jan 2025 AP01 Appointment of Matthew Button as a director on 7 January 2025
07 Jan 2025 AP01 Appointment of Mr Mark Neil Grocott as a director on 31 December 2024
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
17 Sep 2024 MR01 Registration of charge 026965990007, created on 12 September 2024
30 Jul 2024 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
17 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
08 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
08 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
05 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
05 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
14 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/directors actions 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2023 MA Memorandum and Articles of Association
14 Dec 2022 MR01 Registration of charge 026965990006, created on 9 December 2022
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
01 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022
16 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 24 June 2020
15 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates