Advanced company searchLink opens in new window

CODA UK AND IRELAND CIC

Company number 08284195

Filter by category

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)
02 Mar 2017 AP01 Appointment of Mr Adrian John Bailey as a director on 1 March 2017
28 Feb 2017 AD01 Registered office address changed from 4 Leaswood Place Clayton Newcastle Under Lyme Staffordshire ST5 4BU to 36 Merton Road Wallasey CH45 4QZ on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Marie Elizabeth Dimond as a director on 5 February 2017
04 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Raymond Gary Williams as a director on 9 August 2016
01 Sep 2016 TM01 Termination of appointment of Annika Kerry Nisbett as a director on 17 August 2016
01 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
05 Dec 2015 AR01 Annual return made up to 7 November 2015 no member list
08 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
26 Mar 2015 AP01 Appointment of Annika Kerry Nisbett as a director on 31 January 2015
04 Dec 2014 AR01 Annual return made up to 7 November 2014 no member list
04 Dec 2014 TM01 Termination of appointment of Andrew James Haigh as a director on 23 October 2014
11 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
27 Jun 2014 AP01 Appointment of Andrew James Haigh as a director
15 Apr 2014 TM01 Termination of appointment of Catherine White as a director
28 Nov 2013 AP01 Appointment of Amy Louise Claridge as a director
15 Nov 2013 AR01 Annual return made up to 7 November 2013 no member list
07 Nov 2012 CICINC Incorporation of a Community Interest Company