CODEPLAY SOFTWARE LIMITED: Filings
Overview
Company Name | CODEPLAY SOFTWARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04567874 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CODEPLAY SOFTWARE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Dec 28, 2023 | 22 pages | AA | ||||||
Appointment of Mr Harry Demas as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Ramachandran Sitaraman as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Harry Demas as a secretary on Nov 26, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Tiffany Doon Silva as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Sam Roberts as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Tiffany Doon Silva as a secretary on Nov 26, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 02, 2024 with updates | 12 pages | CS01 | ||||||
Appointment of Mr Sam Roberts as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||
Appointment of Director Jeffrey Schneiderman as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||||||
Current accounting period extended from Jun 29, 2023 to Dec 28, 2023 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Jun 29, 2022 | 10 pages | AA | ||||||
Director's details changed for Director Duncan Mccreadie on Apr 24, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Yulia Lebedeva Beck as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Aug 02, 2022 | 3 pages | RP04CS01 | ||||||
Previous accounting period shortened from Oct 31, 2022 to Jun 29, 2022 | 1 pages | AA01 | ||||||
Termination of appointment of Sharon Heck as a director on Jan 23, 2023 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Aug 02, 2022 | 8 pages | RP04CS01 | ||||||
Appointment of Director Duncan Mccreadie as a director on Aug 29, 2022 | 2 pages | AP01 | ||||||
02/08/22 Statement of Capital gbp 2445551.21753 | 16 pages | CS01 | ||||||
| ||||||||
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester England M3 5GS England to 2 New Bailey, 6 Stanley Street Salford Greater Manchester M3 5GS on Aug 01, 2022 | 1 pages | AD01 | ||||||
Registered office address changed from 6 Stanley Street Salford Greater Manchester M3 5GS England to 2 New Bailey 6 Stanley Street Salford Greater Manchester England M3 5GS on Aug 01, 2022 | 1 pages | AD01 | ||||||
Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to 6 Stanley Street Salford Greater Manchester M3 5GS on Aug 01, 2022 | 1 pages | AD01 | ||||||
Notification of Intel Research and Development Uk Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC02 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0