Advanced company searchLink opens in new window

CODILITY LIMITED

Company number 07048726

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)
27 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2022 MR01 Registration of charge 070487260003, created on 21 January 2022
21 Oct 2021 PSC04 Change of details for Grzegorz Jagusztyn Jakacki as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Natalia Panowicz on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Grzegorz Jagusztyn-Jakacki on 19 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
08 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 19 October 2020 with updates
11 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 July 2020
  • GBP 61.46134
11 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 July 2020
  • GBP 59.90179
11 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 January 2020
  • GBP 59.55659
10 Dec 2020 CH01 Director's details changed for Natalia Panowicz on 1 July 2020
23 Oct 2020 PSC04 Change of details for Grzegorz Jagusztyn Jakacki as a person with significant control on 10 January 2018
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 61.46134
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2020
12 Oct 2020 SH08 Change of share class name or designation
09 Oct 2020 CH01 Director's details changed for Natalia Panowicz on 9 October 2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 59.90179
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2020
09 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2020 MR01 Registration of charge 070487260002, created on 4 August 2020
31 Jul 2020 MR04 Satisfaction of charge 070487260001 in full
02 Jul 2020 SH08 Change of share class name or designation
02 Jul 2020 SH08 Change of share class name or designation
18 May 2020 SH01 Statement of capital following an allotment of shares on 18 January 2020
  • GBP 59.55659
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2020
15 May 2020 AA Total exemption full accounts made up to 31 December 2019