About

Registered Number: 07911843
Date of Incorporation: 17/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN AKEN, Richard Anthonie Greville 17 January 2012 30 September 2017 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.