Having been setup in 2012, Code String Ltd has its registered office in London, it's status at Companies House is "Active". Van Aken, Richard Anthonie Greville is listed as the only a director of the company. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN AKEN, Richard Anthonie Greville | 17 January 2012 | 30 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 05 January 2020 | |
SH03 - Return of purchase of own shares | 08 May 2019 | |
RESOLUTIONS - N/A | 27 April 2019 | |
RESOLUTIONS - N/A | 17 April 2019 | |
SH06 - Notice of cancellation of shares | 17 April 2019 | |
PSC07 - N/A | 12 April 2019 | |
PSC07 - N/A | 12 April 2019 | |
PSC02 - N/A | 12 April 2019 | |
CH01 - Change of particulars for director | 04 April 2019 | |
CS01 - N/A | 21 February 2019 | |
PSC02 - N/A | 21 February 2019 | |
PSC07 - N/A | 21 February 2019 | |
AA - Annual Accounts | 01 October 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
RP04CS01 - N/A | 19 June 2018 | |
CS01 - N/A | 13 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 20 December 2017 | |
SH01 - Return of Allotment of shares | 20 December 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 December 2017 | |
RESOLUTIONS - N/A | 18 December 2017 | |
AA - Annual Accounts | 08 October 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 22 November 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA01 - Change of accounting reference date | 03 August 2012 | |
AD01 - Change of registered office address | 13 June 2012 | |
AD01 - Change of registered office address | 13 June 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
AD01 - Change of registered office address | 11 June 2012 | |
RESOLUTIONS - N/A | 06 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 06 June 2012 | |
SH01 - Return of Allotment of shares | 06 June 2012 | |
MG01 - Particulars of a mortgage or charge | 30 May 2012 | |
NEWINC - New incorporation documents | 17 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 May 2012 | Outstanding |
N/A |