Advanced company searchLink opens in new window

CODAT LIMITED

Company number 10480375

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)
05 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 2,461.9211
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 2,005.59
22 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
20 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2020 MA Memorandum and Articles of Association
17 Nov 2020 PSC08 Notification of a person with significant control statement
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 2,004.4
22 Sep 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
10 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 2,003.84
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 SH02 Sub-division of shares on 22 May 2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 22/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2020 AP01 Appointment of Jan Hammer as a director on 22 May 2020
15 May 2020 PSC07 Cessation of Peter Lord as a person with significant control on 27 July 2017
15 May 2020 PSC07 Cessation of David Hoare as a person with significant control on 27 July 2017
15 May 2020 PSC07 Cessation of Alexander Cardona as a person with significant control on 27 July 2017
16 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
10 Jul 2019 AD01 Registered office address changed from 301 Ink Rooms 28 Easton Street London WC1X 0BE England to 301 Ink Rooms, 28 Easton Street London WC1X 0BE on 10 July 2019
10 Jul 2019 AD01 Registered office address changed from Unit 3.01 Ink Rooms 25-28 Easton Street London WC1X 0BE England to 301 Ink Rooms 28 Easton Street London WC1X 0BE on 10 July 2019
01 Jul 2019 AD01 Registered office address changed from Unit 190, Exmouth House Pine Street London EC1R 0JH England to Unit 3.01 Ink Rooms 25-28 Easton Street London WC1X 0BE on 1 July 2019
03 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2019
  • GBP 1,566.14