Advanced company searchLink opens in new window

CODAQ LIMITED

Company number 09486328

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2024 DS01 Application to strike the company off the register
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
15 Mar 2023 AD01 Registered office address changed from C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 15 March 2023
07 Feb 2023 PSC04 Change of details for Mr Daniel Ahmedzai as a person with significant control on 27 January 2023
06 Feb 2023 CH01 Director's details changed for Mr Daniel Ahmedzai on 27 January 2023
06 Feb 2023 PSC04 Change of details for Mr Daniel Ahmedzai as a person with significant control on 1 February 2022
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Dec 2022 AD01 Registered office address changed from Plaza 9 K D Tower Cotterells Hemel Hempstead HP1 1FW England to C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 28 December 2022
09 May 2022 CH01 Director's details changed for Mr Daniel Ahmedzai on 9 May 2022
05 May 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Plaza 9 K D Tower Cotterells Hemel Hempstead HP1 1FW on 5 May 2022
23 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
18 Mar 2022 AD01 Registered office address changed from Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Daniel Ahmedzai on 18 March 2022
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
21 May 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017