CODE STRING LIMITED

07911843
REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

Documents

Documents
Date Category Description Pages
17 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2024 accounts Annual Accounts 10 Buy now
28 Mar 2024 accounts Annual Accounts 10 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 10 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 11 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 12 Buy now
28 Aug 2020 mortgage Registration of a charge 24 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2020 accounts Annual Accounts 10 Buy now
08 May 2019 capital Return of purchase of own shares 3 Buy now
27 Apr 2019 resolution Resolution 36 Buy now
17 Apr 2019 resolution Resolution 2 Buy now
17 Apr 2019 capital Notice of cancellation of shares 4 Buy now
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
04 Apr 2019 officers Change of particulars for director (Mr Stephen Anthony Irons) 2 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 accounts Annual Accounts 9 Buy now
25 Jun 2018 officers Termination of appointment of director (Richard Anthonie Greville Van Aken) 1 Buy now
19 Jun 2018 miscellaneous Second filing of Confirmation Statement dated 17/01/2018 8 Buy now
13 Feb 2018 return 17/01/18 Statement of Capital gbp 1425.0 6 Buy now
20 Dec 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Dec 2017 capital Return of Allotment of shares 4 Buy now
20 Dec 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Dec 2017 resolution Resolution 1 Buy now
08 Oct 2017 accounts Annual Accounts 9 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
12 Feb 2016 annual-return Annual Return 7 Buy now
14 Oct 2015 accounts Annual Accounts 8 Buy now
05 Feb 2015 annual-return Annual Return 7 Buy now
22 Nov 2014 accounts Annual Accounts 8 Buy now
28 Feb 2014 annual-return Annual Return 7 Buy now
03 Oct 2013 accounts Annual Accounts 15 Buy now
13 Mar 2013 annual-return Annual Return 7 Buy now
03 Aug 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 officers Appointment of director (Mr Nicholas Jason Deyong) 2 Buy now
12 Jun 2012 officers Appointment of director (Mrs Susan Ann Deyong) 2 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 capital Notice of name or other designation of class of shares 2 Buy now
06 Jun 2012 capital Return of Allotment of shares 4 Buy now
06 Jun 2012 resolution Resolution 54 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jan 2012 incorporation Incorporation Company 22 Buy now