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)
11 Mar 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 59.33439
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 58.21268
20 Jan 2020 SH08 Change of share class name or designation
20 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2020 AP01 Appointment of Mr Hillel Louis Zidel as a director on 23 December 2019
16 Jan 2020 AP01 Appointment of Mr Keith Wallington as a director on 23 December 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 19/10/2019
13 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on .
16 Oct 2019 SH08 Change of share class name or designation
03 Oct 2019 PSC07 Cessation of Zbigniew Lukasiak as a person with significant control on 5 July 2019
26 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 August 2019
  • GBP 46.39236
25 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Each of the 468859 issued shares of £0.0001 each in the capital of the company be subdivided by a factor of 10 into a total aggregate 4688590 shares of £0.00001 each 05/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 SH08 Change of share class name or designation
25 Sep 2019 SH06 Cancellation of shares. Statement of capital on 5 July 2019
  • GBP 40.44734
25 Sep 2019 SH02 Statement of capital on 5 July 2019
  • GBP 39.5927
25 Sep 2019 SH02 Sub-division of shares on 5 July 2019
11 Sep 2019 AP01 Appointment of Mr Richard Philip Anton as a director on 5 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/10/2024
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 47.74054
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2019
20 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 PSC04 Change of details for Grzegorz Jagusztyn Jakacki as a person with significant control on 10 January 2018
06 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
06 Nov 2018 PSC01 Notification of Zbigniew Lukasiak as a person with significant control on 6 April 2016
05 Nov 2018 CH01 Director's details changed for Grzegorz Jagusztyn-Jakacki on 10 January 2018