Advanced company searchLink opens in new window

QODEA TECHNOLOGY LIMITED

Company number 05702796

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Jan 2026 CS01 Confirmation statement made on 4 December 2025 with no updates
16 Dec 2025 AA Full accounts made up to 31 March 2025
11 Nov 2025 AP01 Appointment of Mr Paul Nicholas Hoyle as a director on 4 November 2025
11 Nov 2025 TM01 Termination of appointment of Sarah Elizabeth May Coleman as a director on 11 November 2025
23 Oct 2025 TM01 Termination of appointment of William Nelson Bates as a director on 17 October 2025
26 Mar 2025 AP01 Appointment of Mr Alan Gordon Paton as a director on 20 January 2025
26 Mar 2025 TM01 Termination of appointment of James Martin Dalziel as a director on 20 January 2025
26 Mar 2025 AP01 Appointment of Sarah Elizabeth May Coleman as a director on 20 January 2025
26 Mar 2025 TM01 Termination of appointment of Thomas William Ray as a director on 20 January 2025
09 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
13 Nov 2024 AA Full accounts made up to 31 March 2024
28 Sep 2024 MA Memorandum and Articles of Association
11 Sep 2024 CERTNM Company name changed appsbroker LIMITED\certificate issued on 11/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-10
13 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/07/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2024 MR01 Registration of charge 057027960001, created on 29 July 2024
01 Mar 2024 AP01 Appointment of James Martin Dalziel as a director on 16 February 2024
22 Feb 2024 AD01 Registered office address changed from Appsbroker House the Market Centre 2 the Square, Old Town, Swindon Wiltshire SN1 3EB to 17 Marble Street Manchester M2 3AW on 22 February 2024
22 Feb 2024 TM02 Termination of appointment of Francis Dominic Ball as a secretary on 16 February 2024
05 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 MA Memorandum and Articles of Association
03 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with updates
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 1,181.389
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 1,156.391
19 Dec 2023 PSC07 Cessation of Natasha Jane Conner as a person with significant control on 31 October 2023
19 Dec 2023 PSC07 Cessation of Michael Tarcisius Conner as a person with significant control on 31 October 2023