Advanced company searchLink opens in new window

COD STEAKS LIMITED

Company number 04451080

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)
05 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
02 Jul 2018 CH03 Secretary's details changed for Renae Ernetta Cronin on 2 July 2018
05 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
27 Mar 2018 MR01 Registration of charge 044510800003, created on 13 March 2018
13 Mar 2018 MR01 Registration of charge 044510800002, created on 12 March 2018
13 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
09 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
09 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2014 TM01 Termination of appointment of Michael Applebee as a director
06 Jan 2014 TM01 Termination of appointment of Paul Drake as a director
06 Jan 2014 TM01 Termination of appointment of Catherine Vergette as a director
11 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
13 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Paul Michael Drake on 30 May 2012
23 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Paul Michael Drake on 1 June 2010
10 Jun 2011 CH01 Director's details changed for Michael Gabriel Applebee on 1 June 2010