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)
30 Jun 2014 TM01 Termination of appointment of Arie Van Marion as a director
26 Jun 2014 AP01 Appointment of Mr Goncalo Leitao as a director
19 May 2014 AP01 Appointment of Mr Paul Vogel as a director
15 May 2014 MR01 Registration of charge 058614190001
06 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Ms Anwen Robinson on 30 November 2012
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
29 Jun 2012 AD02 Register inspection address has been changed from Eden House Macrae Road Pill Bristol BS20 0DD United Kingdom
22 May 2012 AA Full accounts made up to 31 December 2011
15 May 2012 CH01 Director's details changed for Mr Arie Van Marion on 15 May 2012
03 Jan 2012 TM02 Termination of appointment of Angela Marlow as a secretary
03 Jan 2012 AP03 Appointment of Mrs Claire Jean Bishop as a secretary
25 Oct 2011 AD01 Registered office address changed from St George's Hall St George's Hill Easton-in-Gordano Bristol BS20 0PX United Kingdom on 25 October 2011
25 Oct 2011 AD01 Registered office address changed from St George's Hall St George's Hill Easton-in-Gordano Bristol BS20 0PX United Kingdom on 25 October 2011
25 Oct 2011 AD01 Registered office address changed from Coda Limited Methuen Park Chippenham Wiltshire SN14 0GB on 25 October 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
05 Sep 2011 CH01 Director's details changed for Mr Arie Van Marion on 30 August 2011
05 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
04 Jul 2011 AD04 Register(s) moved to registered office address
02 Oct 2010 AA Full accounts made up to 31 December 2009
25 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2010 CC04 Statement of company's objects
16 Aug 2010 TM01 Termination of appointment of Jeremy Roche as a director