Advanced company searchLink opens in new window

CODARIN BERSAN LIMITED

Company number 05017573

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Nov 2024 RP09 Address of officer Ms Melanie Maria Codarin changed to 05017573 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024
12 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 15 January 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 15 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016
09 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 CH01 Director's details changed for Melanie Maria Codarin on 22 July 2014
  • ANNOTATION Part Admin Removed The Directors address on the CH01 was administratively removed from the public register on 27/11/2024 as the material was not properly delivered
06 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2