Advanced company searchLink opens in new window

CODETHINK LIMITED

Company number 06061216

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)
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
  • GBP 1.1701
31 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2020 SH03 Purchase of own shares.
30 Jan 2020 SH06 Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 1.1441
30 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1.1494
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1.1441
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
  • GBP 1.10
03 Oct 2018 SH03 Purchase of own shares.
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017