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)
28 Apr 2017 AD02 Register inspection address has been changed from Eden House Macrae Road Pill Bristol BS20 0DD England to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
28 Apr 2017 AD03 Register(s) moved to registered inspection location Eden House Macrae Road Pill Bristol BS20 0DD
30 Mar 2017 RP04AP01 Second filing for the appointment of Jacques Andre Martin Bruins Slot as a director
08 Mar 2017 AP01 Appointment of Mr Jaques Andre Martin Bruins Slot as a director on 2 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 30/03/2017
08 Mar 2017 TM01 Termination of appointment of Goncalo Leitao as a director on 2 March 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 TM01 Termination of appointment of Ray Charles Alexandre Leclercq as a director on 5 September 2016
12 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 19,243,431.75
12 Jul 2016 AD02 Register inspection address has been changed from St George's House St. Georges Hill Easton-in-Gordano Bristol BS20 0PX United Kingdom to Eden House Macrae Road Pill Bristol BS20 0DD
12 Jul 2016 TM02 Termination of appointment of Claire Jean Bishop as a secretary on 27 June 2016
30 Jun 2016 MR01 Registration of charge 058614190002, created on 30 June 2016
08 Feb 2016 AD01 Registered office address changed from Eden House Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from St Georges Hall St Georges Hill Easton-in-Gordano Bristol BS20 0PX to Eden House, Eden Office Park 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016
13 Jan 2016 AP01 Appointment of Mr Derren Nisbet as a director on 4 January 2016
17 Oct 2015 TM01 Termination of appointment of Helen Francis Sutton as a director on 16 October 2015
06 Oct 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 AP01 Appointment of Mr Stephan Sieber as a director on 1 August 2015
03 Aug 2015 AP01 Appointment of Mr Ray Leclercq as a director on 1 August 2015
22 Jul 2015 TM01 Termination of appointment of Paul Vogel as a director on 16 July 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 19,243,431.75
08 Jan 2015 AP01 Appointment of Mrs Helen Francis Sutton as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Anwen Robinson as a director on 1 January 2015
04 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 19,243,431.75
30 Jun 2014 TM01 Termination of appointment of Arie Van Marion as a director