CODESSE LTD
Status | ACTIVE |
Company No. | 09603051 |
Category | Private Limited Company |
Incorporated | 21 May 2015 |
Age | 9 years, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 20 May 2021
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Feb 2016
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 02 Feb 2016
Action Date: 04 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-04
Documents
Capital allotment shares
Date: 27 Jan 2016
Action Date: 04 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-04
Capital : 100 GBP
Documents
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
Some Companies
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10557495 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |