- Company Overview for CODETTA LIMITED (09886454)
- Filing history for CODETTA LIMITED (09886454)
- People for CODETTA LIMITED (09886454)
- More for CODETTA LIMITED (09886454)
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) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
03 Jan 2023 | AD01 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU United Kingdom to Lydgate House Eccles Road Chapel-En-Le-Frith High Peak SK23 9RS on 3 January 2023 | |
03 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
17 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
02 Dec 2015 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 24 November 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Lea Yeat Limited as a secretary on 24 November 2015 | |
02 Dec 2015 | AP01 |
Appointment of Mrs Cathryn Merryl Webster as a director on 24 November 2015
|
|
25 Nov 2015 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Sundial House High Street Horsell Woking Surrey GU21 4SU on 25 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mrs Cathryn Merryl Webster as a director on 24 November 2015 | |
24 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-24
|