Advanced company searchLink opens in new window

CODESTONE SOLUTIONS LIMITED

Company number 03478376

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)
12 Jul 2021 MR01 Registration of charge 034783760009, created on 7 July 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 101
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 December 1999
  • GBP 149.00
20 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-file forms 25/01/2021
09 Mar 2021 TM02 Termination of appointment of Jeremy Paul Bucknell as a secretary on 2 March 2021
05 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/any limit on auth share cap is revoked and removed 23/12/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2021 MR04 Satisfaction of charge 1 in full
22 Feb 2021 MR04 Satisfaction of charge 6 in full
27 Jan 2021 AA Full accounts made up to 30 September 2020
20 Jan 2021 SH02 Sub-division of shares on 23 December 2020
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 149.92
17 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
07 Aug 2020 MR01 Registration of charge 034783760008, created on 6 August 2020
19 Jun 2020 AA Full accounts made up to 30 September 2019
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
08 May 2019 AA Full accounts made up to 30 September 2018
21 Jan 2019 TM01 Termination of appointment of Jose Gomensoro as a director on 31 August 2016
18 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 149
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 145
29 Jun 2018 AA Full accounts made up to 30 September 2017
29 Mar 2018 AP01 Appointment of Mr Paul Anthony Garratt as a director on 24 May 2016
14 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates