CODESTREET (UK) LIMITED

Company Documents

DateDescription
26/08/1526 August 2015 DIRECTOR APPOINTED JEFFREY TAGLIABUE

View Document

12/06/1512 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PEIN / 10/06/2014

View Document

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

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PEIN / 02/06/2011

View Document

14/06/1114 June 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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