Advanced company searchLink opens in new window

CODA OCTOPUS MARTECH LIMITED

Company number 02300406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 330,000
02 Apr 2014 1.4 Notice of completion of voluntary arrangement
25 Mar 2014 AA Accounts for a small company made up to 31 October 2013
22 Jan 2014 AD01 Registered office address changed from 17 Mereside Portland Dorset DT5 1PY England on 22 January 2014
22 Jan 2014 AD01 Registered office address changed from 14 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH on 22 January 2014
30 Oct 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2013
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
19 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
19 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Feb 2013 AA Accounts for a small company made up to 31 October 2012
29 Nov 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2011
14 Nov 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2012
14 Nov 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Aug 2012 AP01 Appointment of Mr Geoffrey Turner as a director
19 Jun 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 330,000
15 Feb 2012 AA Full accounts made up to 31 October 2011
21 Nov 2011 MISC Section 519
03 Aug 2011 AA Accounts for a small company made up to 31 October 2010
08 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Apr 2011 TM01 Termination of appointment of Geoffrey Turner as a director
28 Mar 2011 TM01 Termination of appointment of Barry Brookes as a director
16 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
29 Dec 2010 AA Full accounts made up to 31 October 2009
05 Nov 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect