Advanced company searchLink opens in new window

CODIMA TECHNOLOGIES LTD

Company number 04594847

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)
17 Oct 2013 AD01 Registered office address changed from Buckhill House Bowood Estate Calne Wiltshire SN11 0LZ on 17 October 2013
25 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Stephen Markham Poole on 14 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Nils Christer Mattsson on 30 June 2010
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Aug 2010 AUD Auditor's resignation
04 May 2010 AA Full accounts made up to 31 December 2008
22 Feb 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Stephen Markham Poole on 9 November 2009
24 Nov 2009 AD01 Registered office address changed from Malmesbury Manor Foxley Road Malmesbury Wiltshire SN16 0JE on 24 November 2009
14 May 2009 287 Registered office changed on 14/05/2009 from roman house 296 golders green road london NW11 9PY
14 May 2009 288b Appointment terminated secretary waterville services LIMITED
13 May 2009 363a Return made up to 19/11/08; change of members
13 May 2009 288b Appointment terminated director springboard venture managers LIMITED
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jul 2008 288b Appointment terminate, director philip john friend logged form
22 Jul 2008 88(2) Ad 22/02/08\gbp si 50815@1=50815\gbp ic 49184/99999\
17 Jun 2008 288b Appointment terminated director philip friend
08 Feb 2008 363s Return made up to 19/11/07; full list of members
04 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Aug 2007 MEM/ARTS Memorandum and Articles of Association