Advanced company searchLink opens in new window

WE ARE CODA LIMITED

Company number 07832386

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)
24 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 160
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jun 2014 AD01 Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP on 10 June 2014
20 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 160
20 Dec 2013 CH01 Director's details changed for Michael Connon on 15 February 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 3 November 2012
  • GBP 80
15 Feb 2013 AA01 Previous accounting period shortened from 30 November 2012 to 31 October 2012
15 Feb 2013 AD01 Registered office address changed from 10 Pasture Lane Clayton Bradford West Yorkshire BD14 6JY United Kingdom on 15 February 2013
12 Feb 2013 AD01 Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY United Kingdom on 12 February 2013
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
21 Dec 2011 AP01 Appointment of Mr Wayne Martin Vickers as a director
21 Dec 2011 AP01 Appointment of Miss Elizebeth Cummings as a director
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 80
02 Nov 2011 NEWINC Incorporation