- Company Overview for CODASINE LTD (12571017)
- Filing history for CODASINE LTD (12571017)
- People for CODASINE LTD (12571017)
- More for CODASINE LTD (12571017)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Dec 2021 | PSC07 | Cessation of Jonathan Simon Williams as a person with significant control on 2 December 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Flat 5 Stardens Tewkesbury Road Newent GL18 1LG England to 15 Theydon Avenue Woburn Sands Milton Keynes MK17 8PN on 2 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Jonathan Simon Williams as a director on 2 December 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
30 Apr 2020 | PSC04 | Change of details for Wayne John Sargeant as a person with significant control on 30 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for James Marcus Scott on 24 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for James Marcus Scott as a person with significant control on 24 April 2020 | |
24 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-24
|