Advanced company searchLink opens in new window

CODESURGE LIMITED

Company number 02202038

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)
01 Aug 2009 225 Accounting reference date extended from 31/03/2009 to 30/04/2009
01 Aug 2009 287 Registered office changed on 01/08/2009 from 2 dalby court, coulby newham middlesbrough cleveland TS8 0XE
20 Jul 2009 288b Appointment terminate, director and secretary jayne susan van geffen logged form
20 Jul 2009 288b Appointment terminated director michael van geffen
20 Jul 2009 288a Secretary appointed pritesh amlani
20 Jul 2009 288a Director appointed anoup treon
09 May 2009 395 Particulars of a mortgage or charge / charge no: 3
06 May 2009 395 Particulars of a mortgage or charge / charge no: 2
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Jan 2009 363a Return made up to 22/01/09; change of members
21 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Nov 2008 363a Return made up to 17/06/08; full list of members
27 Aug 2008 169 Gbp ic 100/50\01/08/08\gbp sr 50@1=50\
04 Aug 2008 288b Appointment terminated director james hempsey
04 Aug 2008 288b Appointment terminated director pauline hempsey
04 Aug 2008 288b Appointment terminated secretary james hempsey
08 Jul 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Jul 2008 173 Declaration of shares redemption:auditor's report
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Aug 2007 363a Return made up to 17/06/07; full list of members
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
20 Jul 2006 363a Return made up to 17/06/06; full list of members
20 Jul 2006 288c Secretary's particulars changed;director's particulars changed
20 Jul 2006 288c Director's particulars changed
14 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005