Advanced company searchLink opens in new window

CODEPENDENT LIMITED

Company number 11145234

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)
10 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CH01 Director's details changed for Barrie Duncan Heath on 9 February 2024
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
23 Jan 2024 CH01 Director's details changed for Barrie Duncan Heath on 23 January 2024
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 AP01 Appointment of Barrie Duncan Heath as a director on 31 December 2022
29 Jun 2023 TM01 Termination of appointment of Lyndsey Ann Posner as a director on 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 AD01 Registered office address changed from 1 Wenlock Road London N1 7SL England to 5a Bear Lane Southwark London SE1 0UH on 17 May 2022
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 30 December 2018
16 Oct 2019 AD01 Registered office address changed from 40 Whitfield Street London W1T 2RH United Kingdom to 1 Wenlock Road London N1 7SL on 16 October 2019
23 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with updates
15 May 2018 TM01 Termination of appointment of Alexander Frank Hardee as a director on 15 May 2018
15 May 2018 AP01 Appointment of Mr David Peter Hallybone as a director on 15 May 2018
15 May 2018 AP01 Appointment of Ms Lyndsey Ann Posner as a director on 15 May 2018
15 May 2018 AD01 Registered office address changed from 1 Wenlock Road London N1 7SL United Kingdom to 40 Whitfield Street London W1T 2RH on 15 May 2018
03 May 2018 PSC05 Change of details for Coda Holdings Limited as a person with significant control on 3 May 2018
03 May 2018 PSC02 Notification of Tmgi Holdings Ltd as a person with significant control on 3 May 2018