Advanced company searchLink opens in new window

CODED PEOPLE LIMITED

Company number 09854195

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2021 DS01 Application to strike the company off the register
20 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
30 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
09 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
11 Sep 2020 AD01 Registered office address changed from C/O Marcus Donald People Ltd Crystal Gate House 28-30 Worship Street London EC2A 2AH to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 11 September 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
05 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
08 Oct 2019 SH06 Cancellation of shares. Statement of capital on 20 September 2019
  • GBP 80
08 Oct 2019 SH03 Purchase of own shares.
18 Jun 2019 TM01 Termination of appointment of Alexander William Broadbridge as a director on 1 May 2019
05 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
24 Jan 2019 CH01 Director's details changed for Mr Vasos Constanti on 13 January 2019
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Feb 2018 SH10 Particulars of variation of rights attached to shares
14 Feb 2018 SH08 Change of share class name or designation
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 157
09 Feb 2018 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 Memorandum and/or Articles of Association
01 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
28 Dec 2017 AP01 Appointment of Mr Alexander William Broadbridge as a director on 1 December 2017
28 Dec 2017 AP01 Appointment of Mrs Alison Catherine Constanti as a director on 1 December 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates