Advanced company searchLink opens in new window

CODICES INTERACTIVE LTD.

Company number 11418669

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)
12 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 15,308.35
14 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2021
  • GBP 14,766.82
05 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 14,766.82
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2022
21 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 14,464.74
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 14,441.11
19 Oct 2020 AP01 Appointment of Mr Alex James Craven as a director on 15 October 2020
19 Oct 2020 TM01 Termination of appointment of Michael Thomas George Dickinson as a director on 13 October 2020
06 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
17 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2020
  • GBP 12,294.54
17 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2020
  • GBP 12,186.25
11 Aug 2020 MA Memorandum and Articles of Association
11 Aug 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
11 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 14,246.8
28 May 2020 SH01 Statement of capital following an allotment of shares on 25 May 2020
  • GBP 3,095,307.5
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2020.
28 May 2020 PSC07 Cessation of Falmouth Ventures Limited as a person with significant control on 1 January 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 3,095,307.5
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2020.
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jan 2020 AP01 Appointment of Mr David Mark Osbourn as a director on 22 January 2020
30 Jan 2020 AP01 Appointment of Mrs Sarah Jayne Trethowan as a director on 22 January 2020