CODETHINK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Change of details for Mr Paul Francis Sherwood as a person with significant control on 2022-11-07 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2025-02-28 |
11/03/2511 March 2025 | Cancellation of shares. Statement of capital on 2024-08-23 |
11/03/2511 March 2025 | Purchase of own shares. |
11/03/2511 March 2025 | Purchase of own shares. |
11/03/2511 March 2025 | Purchase of own shares. |
11/03/2511 March 2025 | Cancellation of shares. Statement of capital on 2024-12-06 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with updates |
02/11/242 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-09-30 |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Statement of capital following an allotment of shares on 2023-09-30 |
18/09/2318 September 2023 | Full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Memorandum and Articles of Association |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
28/06/2328 June 2023 | Cancellation of shares. Statement of capital on 2023-04-28 |
16/06/2316 June 2023 | Purchase of own shares. |
23/03/2323 March 2023 | Second filing of a statement of capital following an allotment of shares on 2023-02-06 |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
14/03/2314 March 2023 | Cancellation of shares. Statement of capital on 2022-12-16 |
14/03/2314 March 2023 | Purchase of own shares. |
03/02/233 February 2023 | Termination of appointment of Maria Lopez Oliva as a director on 2023-01-09 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Memorandum and Articles of Association |
22/11/2222 November 2022 | Resolutions |
14/11/2214 November 2022 | Purchase of own shares. |
14/11/2214 November 2022 | Cancellation of shares. Statement of capital on 2022-09-21 |
14/11/2214 November 2022 | Cancellation of shares. Statement of capital on 2022-07-01 |
14/11/2214 November 2022 | Cancellation of shares. Statement of capital on 2022-02-15 |
14/11/2214 November 2022 | Purchase of own shares. |
14/11/2214 November 2022 | Purchase of own shares. |
28/09/2228 September 2022 | Full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Second filing of a statement of capital following an allotment of shares on 2022-01-18 |
11/05/2211 May 2022 | Second filing of a statement of capital following an allotment of shares on 2020-12-30 |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2020-09-28 |
08/02/228 February 2022 | Statement of capital following an allotment of shares on 2022-02-07 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-19 with updates |
24/01/2224 January 2022 | Second filing of Confirmation Statement dated 2021-01-19 |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2022-01-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Termination of appointment of Abigail Kate Wall as a director on 2021-05-28 |
26/03/2126 March 2021 | Statement of capital following an allotment of shares on 2020-12-30 |
24/03/2124 March 2021 | Confirmation statement made on 2021-01-19 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0QH UNITED KINGDOM |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS SHERWOOD / 18/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JON UNDERHILL / 18/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SELORM JULIET PENNI / 18/03/2019 |
21/03/1921 March 2019 | Registered office address changed from , Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom to 3rd Floor Dale House 35 Dale Street Manchester M1 2HF on 2019-03-21 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BUCKWELL / 18/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 18/03/2019 |
11/02/1911 February 2019 | ADOPT ARTICLES 06/04/2018 |
04/02/194 February 2019 | 28/12/18 STATEMENT OF CAPITAL GBP 1.1441 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR BRUCE JON UNDERHILL |
03/10/183 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
03/10/183 October 2018 | 03/08/18 STATEMENT OF CAPITAL GBP 1.10 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SELORM JULIET PENNI / 11/12/2017 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BUCKWELL / 11/12/2017 |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 11/12/2017 |
19/01/1819 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR |
09/01/189 January 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
07/01/187 January 2018 | Registered office address changed from , C/O Stafford & Co, Cpc1, Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE to 3rd Floor Dale House 35 Dale Street Manchester M1 2HF on 2018-01-07 |
07/01/187 January 2018 | REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORD & CO CPC1, CAPITAL PARK FULBOURN, CAMBRIDGE CAMBRIDGESHIRE CB21 5XE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | RETURN OF PURCHASE OF OWN SHARES |
19/12/1719 December 2017 | 22/11/17 STATEMENT OF CAPITAL GBP 1.22 |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TAYLOR / 08/11/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR LEWIS BUCKWELL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR TOMI RANTAKARI |
01/02/161 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/11/159 November 2015 | DIRECTOR APPOINTED MR ROBERT JAMES TAYLOR |
09/11/159 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWOOD |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | DIRECTOR APPOINTED MR TOMI LAURI KALERVO RANTAKARI |
20/04/1520 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR |
27/01/1527 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 24/11/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | DIRECTOR APPOINTED MISS SELORM JULIET PENNI |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TAYLOR / 09/07/2014 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | DIRECTOR APPOINTED MR MICHAEL GARY SHERWOOD |
28/01/1428 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
29/05/1329 May 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
21/05/1321 May 2013 | FIRST GAZETTE |
21/02/1321 February 2013 | SUB-DIVISION OF SHARES 19/12/2012 |
21/02/1321 February 2013 | 19/12/12 STATEMENT OF CAPITAL GBP 1.0250 |
21/02/1321 February 2013 | SUB-DIVISION 19/12/12 |
21/02/1321 February 2013 | 19/12/12 STATEMENT OF CAPITAL GBP 1.3375 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 01/01/2012 |
23/01/1223 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
12/10/1112 October 2011 | DIRECTOR APPOINTED MR STEPHEN JONES |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/04/1127 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/04/115 April 2011 | SECRETARY APPOINTED M PAUL FRANCIS SHERWOOD |
04/04/114 April 2011 | APPOINTMENT TERMINATED, SECRETARY STEVEN TAYLOR |
22/03/1122 March 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
23/02/1123 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
08/02/118 February 2011 | SUB-DIVISION 01/02/11 |
08/02/118 February 2011 | DIRECTOR APPOINTED PAUL FRANCIS SHERWOOD |
08/02/118 February 2011 | SHARES SUD-DIVIDED 01/02/2011 |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID TAYLOR / 01/08/2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 01/08/2009 |
18/02/1018 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS |
02/04/092 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 01/04/2007 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/02/0812 February 2008 | |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT |
28/01/0828 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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