- Company Overview for CODIO LTD (06969762)
- Filing history for CODIO LTD (06969762)
- People for CODIO LTD (06969762)
- Charges for CODIO LTD (06969762)
- Registers for CODIO LTD (06969762)
- More for CODIO LTD (06969762)
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) |
---|---|---|---|
24 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
24 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
14 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Aug 2016 | AD03 | Register(s) moved to registered inspection location 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG | |
18 Aug 2016 | AD02 | Register inspection address has been changed to 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG | |
18 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 3 June 2016
|
|
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|
|
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 25 July 2015
|
|
05 Jul 2016 | AD01 | Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG to 51 Queens Road London SW19 8NP on 5 July 2016 | |
14 Apr 2016 | AP01 | Appointment of Miss Tatjana May as a director on 12 February 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Phillip Snalune as a director on 12 February 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Michael Lepori as a director on 12 February 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Julian May on 22 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
13 Feb 2015 | CERTNM |
Company name changed application craft uk LIMITED\certificate issued on 13/02/15
|
|
13 Feb 2015 | CONNOT | Change of name notice | |
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | SH08 | Change of share class name or designation | |
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 4 September 2014
|
|
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 4 September 2014
|