CODESSE LTD

C/O Mills & Co Accountants Ltd Kao Hockham Building C/O Mills & Co Accountants Ltd Kao Hockham Building, Harlow, CM20 2NQ, Essex, England
StatusACTIVE
Company No.09603051
CategoryPrivate Limited Company
Incorporated21 May 2015
Age9 years, 15 days
JurisdictionEngland Wales

SUMMARY

CODESSE LTD is an active private limited company with number 09603051. It was incorporated 9 years, 15 days ago, on 21 May 2015. The company address is C/O Mills & Co Accountants Ltd Kao Hockham Building C/O Mills & Co Accountants Ltd Kao Hockham Building, Harlow, CM20 2NQ, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2023

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-02

Capital : 144.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2023

Action Date: 04 Jan 2023

Category: Capital

Type: SH01

Capital : 150.13 GBP

Date: 2023-01-04

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 04 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-04

Capital : 146.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-03

Capital : 142.63 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 01 Nov 2022

Category: Capital

Type: SH01

Capital : 140.75 GBP

Date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Hubert Girdham

Change date: 2022-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 115.79 GBP

Date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 23 Mar 2017

Category: Capital

Type: SH01

Capital : 140.37 GBP

Date: 2017-03-23

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 23 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-23

Capital : 120.29 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 110.53 GBP

Documents

View document PDF

Resolution

Date: 20 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Hubert Girdham

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England

New address: C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

New address: Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ

Old address: Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Herts CM21 0AJ England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Feb 2016

Action Date: 04 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-04

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 04 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-04

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurynas Karvelis

Termination date: 2015-11-04

Documents

View document PDF

Incorporation company

Date: 21 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIRASLANOV LTD

12 SUSSEX CLOSE,LONDON,N19 4LL

Number:10681463
Status:ACTIVE
Category:Private Limited Company

CHASE MEADOW CENTRE PARTNERS C.I.C.

CHASE MEADOW COMMUNITY CENTRE NARROW HALL MEADOW,WARWICK,CV34 6JY

Number:08717764
Status:ACTIVE
Category:Community Interest Company

FARM AFRICA INTELLECTUAL PROPERTY LIMITED

9TH FLOOR BASTIAN HOUSE,LONDON,EC2Y 5DN

Number:07401279
Status:ACTIVE
Category:Private Limited Company

KTP ENGINEERING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10557495
Status:ACTIVE
Category:Private Limited Company

MACK ARB HIRE LIMITED

66 COPTHORNE ROAD,EAST GRINSTEAD,RH19 2NU

Number:11236794
Status:ACTIVE
Category:Private Limited Company

RITECONCIERGE SERVICES LIMITED

22 LONG AYRES,MILTON KEYNES,MK7 8HF

Number:11137901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source