Advanced company searchLink opens in new window

CODA LIMITED

Company number 05861419

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)
07 Jan 2021 SH20 Statement by Directors
07 Jan 2021 CAP-SS Solvency Statement dated 21/12/20
07 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
30 Jan 2020 AP01 Appointment of Miss Christine Frances Richards as a director on 29 January 2020
30 Jan 2020 TM01 Termination of appointment of Nicky Thomas Cox as a director on 29 January 2020
27 Dec 2019 SH20 Statement by Directors
27 Dec 2019 SH19 Statement of capital on 27 December 2019
  • GBP 5,243,431.75
27 Dec 2019 CAP-SS Solvency Statement dated 24/12/19
27 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
22 May 2019 AP01 Appointment of Mr Gordon Mckenzie Stuart as a director on 17 May 2019
22 May 2019 TM01 Termination of appointment of Stephan Sieber as a director on 14 May 2019
21 Mar 2019 PSC05 Change of details for Unit4 Business Software Limited as a person with significant control on 26 February 2019
15 Mar 2019 AP01 Appointment of Mr Nicky Thomas Cox as a director on 14 March 2019
15 Mar 2019 TM01 Termination of appointment of Derren Nisbet as a director on 14 March 2019
26 Feb 2019 AD01 Registered office address changed from Suite 101 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from Eden House, Eden Office Park 82 Macrae Road Pill Bristol BS20 0DD England to Suite 101 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 26 February 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Dec 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Unit4 Business Software Limited as a person with significant control on 6 April 2016