- Company Overview for CODETHINK LIMITED (06061216)
- Filing history for CODETHINK LIMITED (06061216)
- People for CODETHINK LIMITED (06061216)
- Charges for CODETHINK LIMITED (06061216)
- More for CODETHINK LIMITED (06061216)
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) |
---|---|---|---|
01 Apr 2020 | TM01 | Termination of appointment of Stephen Jones as a director on 31 March 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
02 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | SH03 | Purchase of own shares. | |
30 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2019
|
|
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | CH01 | Director's details changed for Mr Paul Francis Sherwood on 21 March 2019 | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
30 Apr 2019 | TM01 | Termination of appointment of Selorm Juliet Penni as a director on 11 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Lewis Buckwell as a director on 12 April 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mr Paul Francis Sherwood as a person with significant control on 18 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Miss Selorm Juliet Penni on 18 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Bruce Jon Underhill on 18 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Lewis Buckwell on 18 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Stephen Jones on 18 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to 3rd Floor Dale House 35 Dale Street Manchester M1 2HF on 21 March 2019 | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
04 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
20 Dec 2018 | AP01 | Appointment of Mr Bruce Jon Underhill as a director on 19 December 2018 | |
03 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 3 August 2018
|
|
03 Oct 2018 | SH03 | Purchase of own shares. | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |