CODETHINK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Mr Paul Francis Sherwood as a person with significant control on 2022-11-07

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

11/03/2511 March 2025 Cancellation of shares. Statement of capital on 2024-08-23

View Document

11/03/2511 March 2025 Purchase of own shares.

View Document

11/03/2511 March 2025 Purchase of own shares.

View Document

11/03/2511 March 2025 Purchase of own shares.

View Document

11/03/2511 March 2025 Cancellation of shares. Statement of capital on 2024-12-06

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

02/11/242 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-30

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

28/06/2328 June 2023 Cancellation of shares. Statement of capital on 2023-04-28

View Document

16/06/2316 June 2023 Purchase of own shares.

View Document

23/03/2323 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-06

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2022-12-16

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Termination of appointment of Maria Lopez Oliva as a director on 2023-01-09

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-09-21

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-07-01

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-02-15

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-18

View Document

11/05/2211 May 2022 Second filing of a statement of capital following an allotment of shares on 2020-12-30

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2020-09-28

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

24/01/2224 January 2022 Second filing of Confirmation Statement dated 2021-01-19

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Termination of appointment of Abigail Kate Wall as a director on 2021-05-28

View Document

26/03/2126 March 2021 Statement of capital following an allotment of shares on 2020-12-30

View Document

24/03/2124 March 2021 Confirmation statement made on 2021-01-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS SHERWOOD / 18/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JON UNDERHILL / 18/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SELORM JULIET PENNI / 18/03/2019

View Document

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

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BUCKWELL / 18/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 18/03/2019

View Document

11/02/1911 February 2019 ADOPT ARTICLES 06/04/2018

View Document

04/02/194 February 2019 28/12/18 STATEMENT OF CAPITAL GBP 1.1441

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR BRUCE JON UNDERHILL

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/183 October 2018 03/08/18 STATEMENT OF CAPITAL GBP 1.10

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SELORM JULIET PENNI / 11/12/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BUCKWELL / 11/12/2017

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 11/12/2017

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

09/01/189 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

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

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1719 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 1.22

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TAYLOR / 08/11/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR LEWIS BUCKWELL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR TOMI RANTAKARI

View Document

01/02/161 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 DIRECTOR APPOINTED MR ROBERT JAMES TAYLOR

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWOOD

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR TOMI LAURI KALERVO RANTAKARI

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 24/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR APPOINTED MISS SELORM JULIET PENNI

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TAYLOR / 09/07/2014

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR MICHAEL GARY SHERWOOD

View Document

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 SUB-DIVISION OF SHARES 19/12/2012

View Document

21/02/1321 February 2013 19/12/12 STATEMENT OF CAPITAL GBP 1.0250

View Document

21/02/1321 February 2013 SUB-DIVISION 19/12/12

View Document

21/02/1321 February 2013 19/12/12 STATEMENT OF CAPITAL GBP 1.3375

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 01/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/115 April 2011 SECRETARY APPOINTED M PAUL FRANCIS SHERWOOD

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN TAYLOR

View Document

22/03/1122 March 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

23/02/1123 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SUB-DIVISION 01/02/11

View Document

08/02/118 February 2011 DIRECTOR APPOINTED PAUL FRANCIS SHERWOOD

View Document

08/02/118 February 2011 SHARES SUD-DIVIDED 01/02/2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID TAYLOR / 01/08/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 01/08/2009

View Document

18/02/1018 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 01/04/2007

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 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