- Company Overview for CODAT LIMITED (10480375)
- Filing history for CODAT LIMITED (10480375)
- People for CODAT LIMITED (10480375)
- More for CODAT LIMITED (10480375)
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
|
|
10 Mar 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 2 February 2021
|
|
22 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
20 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|