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)
02 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/02/2018.
19 Apr 2017 SH06 Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 10,590
04 Apr 2017 SH03 Purchase of own shares.
08 Feb 2017 TM02 Termination of appointment of Jackie Graham as a secretary on 8 February 2017
18 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Feb 2016 SH06 Cancellation of shares. Statement of capital on 1 January 2015
  • GBP 10,593
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10,593
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 11,767
21 Jul 2015 CH03 Secretary's details changed for Jackie Graham on 1 July 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 CERTNM Company name changed CODEBASE8 development LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
03 Sep 2014 MR04 Satisfaction of charge 3 in full
03 Sep 2014 MR04 Satisfaction of charge 1 in full
03 Sep 2014 MR04 Satisfaction of charge 2 in full
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 11,767
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 11,765.00
13 Aug 2014 SH10 Particulars of variation of rights attached to shares
13 Aug 2014 SH08 Change of share class name or designation
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2014 MR05 All of the property or undertaking has been released from charge 1