CODESTREET (UK) LIMITED
Company Documents
Date | Description |
---|---|
26/08/1526 August 2015 | DIRECTOR APPOINTED JEFFREY TAGLIABUE |
12/06/1512 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PEIN / 10/06/2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O CARTER BACKER WINTER LLP ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1311 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/08/1115 August 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PEIN / 02/06/2011 |
14/06/1114 June 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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