About

Registered Number: 04493182
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Penrose& Co, Suite 1 Excelsior House, 3-5 Balfour Road Ilford, Essex, IG1 4HP

 

Founded in 2002, Codestar Ltd are based in 3-5 Balfour Road Ilford, it's status is listed as "Active". There are 3 directors listed as Alibhai, Shabana, Alibhai, Rahim, Alibhai, Parvin for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIBHAI, Parvin 08 August 2002 15 May 2015 1
Secretary Name Appointed Resigned Total Appointments
ALIBHAI, Shabana 30 July 2019 - 1
ALIBHAI, Rahim 08 August 2002 30 July 2019 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 09 August 2019
AP03 - Appointment of secretary 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 September 2015
TM01 - Termination of appointment of director 19 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
287 - Change in situation or address of Registered Office 18 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.