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)
31 Mar 2008 288b Appointment terminated director bryan hucker
31 Mar 2008 288b Appointment terminated director graham steinsberg
31 Mar 2008 288b Appointment terminated secretary david belmont
22 Jan 2008 386 Notice of resolution removing auditor
26 Jul 2007 363s Return made up to 29/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
26 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dividend & capit 23/05/07
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2007 288b Director resigned
24 May 2007 AA Group of companies' accounts made up to 31 December 2006
15 May 2007 SA Statement of affairs
15 May 2007 88(2)R Ad 26/09/06--------- £ si 76973727@.25=19243431 £ ic 2/19243433
03 May 2007 122 £ ic 50002/2 26/09/06 £ sr 50000@1=50000
19 Feb 2007 288c Director's particulars changed
19 Dec 2006 288c Director's particulars changed
18 Aug 2006 225 Accounting reference date shortened from 30/06/07 to 31/12/06
10 Aug 2006 288a New director appointed
10 Aug 2006 288a New director appointed
10 Aug 2006 288a New director appointed
04 Aug 2006 CERT8 Certificate of authorisation to commence business and borrow
04 Aug 2006 117 Application to commence business
04 Aug 2006 88(2)R Ad 03/07/06--------- £ si 50000@1=50000 £ ic 2/50002
29 Jun 2006 NEWINC Incorporation