CODEPLAY SOFTWARE LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Accounts for a medium company made up to 2023-12-28

View Document

27/11/2427 November 2024 Termination of appointment of Tiffany Doon Silva as a secretary on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Tiffany Doon Silva as a director on 2024-11-26

View Document

27/11/2427 November 2024 Appointment of Mr Harry Demas as a director on 2024-11-26

View Document

27/11/2427 November 2024 Appointment of Mr Ramachandran Sitaraman as a director on 2024-11-26

View Document

27/11/2427 November 2024 Appointment of Mr Harry Demas as a secretary on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Sam Roberts as a director on 2024-11-26

View Document

15/08/2415 August 2024 Appointment of Mr Sam Roberts as a director on 2023-09-13

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

25/09/2325 September 2023 Appointment of Director Jeffrey Schneiderman as a director on 2023-09-13

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

04/08/234 August 2023 Current accounting period extended from 2023-06-29 to 2023-12-28

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-06-29

View Document

27/04/2327 April 2023 Director's details changed for Director Duncan Mccreadie on 2023-04-24

View Document

06/04/236 April 2023 Termination of appointment of Yulia Lebedeva Beck as a director on 2023-02-28

View Document

06/02/236 February 2023 Second filing of Confirmation Statement dated 2022-08-02

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2022-10-31 to 2022-06-29

View Document

26/01/2326 January 2023 Second filing of Confirmation Statement dated 2022-08-02

View Document

26/01/2326 January 2023 Termination of appointment of Sharon Heck as a director on 2023-01-23

View Document

16/08/2216 August 2022 Confirmation statement made on 2022-08-02 with updates

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-10-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR JIMMY EDWARD NICHOLAS

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WHITBY

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 SECOND FILED SH01 - 20/07/16 STATEMENT OF CAPITAL GBP 271.60

View Document

18/02/1918 February 2019 SECOND FILED SH01 - 05/04/18 STATEMENT OF CAPITAL GBP 945324.42353

View Document

09/08/189 August 2018 ADOPT ARTICLES 30/07/2018

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR MARK HINDHAUGH WHITBY

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR CHARLES DUNLOP MACFARLANE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY SAN / 30/07/2018

View Document

31/07/1831 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 2445411.51597

View Document

31/07/1831 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 945411.51597

View Document

16/07/1816 July 2018 05/04/18 STATEMENT OF CAPITAL GBP 945324.42353

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARK WARDLE

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 945321.92353

View Document

16/04/1816 April 2018 ADOPT ARTICLES 04/04/2018

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENS DOLINSKY

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MS KARON DAVIS

View Document

20/03/1820 March 2018 ADOPT ARTICLES 06/02/2017

View Document

16/10/1716 October 2017 SECOND FILED SH01 - 17/02/17 STATEMENT OF CAPITAL GBP 276.20000

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HEYWOOD

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045678740004

View Document

09/03/179 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 276.20

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 81 LINKFIELD STREET, REDHILL LINKFIELD STREET REDHILL RH1 6BY ENGLAND

View Document

02/09/162 September 2016 20/07/16 STATEMENT OF CAPITAL GBP 271.60

View Document

04/08/164 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/09/15

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 SUB-DIVISION 01/07/15

View Document

08/07/168 July 2016 SUB-DIVISION, CLARIFYING ERRORS 27/06/2016

View Document

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM, C/O ANDREW RICHARDS, 81 LINKFIELD STREET, REDHILL, RH1 6BY

View Document

22/01/1622 January 2016 Annual return made up to 18 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 SUB DIV 01/07/2015

View Document

15/07/1515 July 2015 SUB-DIVISION 01/07/15

View Document

10/07/1510 July 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/154 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/10/1325 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES RICHARDS / 31/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES RICHARDS / 31/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR MIKE BREEWOOD

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM, C/O ANDREW RICHARDS, 81 LINKFIELD STREET, REDHILL, RH1 6BY, ENGLAND

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM, 83 GROVEHILL ROAD, REDHILL, SURREY, RH1 6DB

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENS UWE DOLINSKY / 02/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BREEWOOD / 30/09/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENS UWE DOLINSKY / 30/09/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RICHARDS / 02/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP LANCELEY HEYWOOD / 30/09/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP LANCELEY HEYWOOD / 02/10/2009

View Document

31/12/0931 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BREEWOOD / 02/10/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES RICHARDS / 30/09/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED NEIL PHILIP HEYWOOD

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR MIKE BREEWOOD

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 21/10/06; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 ARTICLES OF ASSOCIATION

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 21/10/04; CHANGE OF MEMBERS

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/07/0421 July 2004 DIV 21/01/03

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIV 17/01/03

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company