Advanced company searchLink opens in new window

CODA HEALTHCARE COMMUNICATIONS LIMITED

Company number 09854256

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)
25 Apr 2024 MA Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
20 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2023 SH06 Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 2
22 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
22 Nov 2023 PSC07 Cessation of Christopher Gosling as a person with significant control on 29 September 2023
09 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 May 2023 TM01 Termination of appointment of Christopher Gosling as a director on 23 May 2023
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2023 SH10 Particulars of variation of rights attached to shares
03 Feb 2023 SH08 Change of share class name or designation
02 Feb 2023 MA Memorandum and Articles of Association
02 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from Suite 2G7 Glasshouse Alderley Park, Congleton Road Nether Alderley Cheshire SK10 4TG England to Suite 2G7 Glasshouse Alderley Park, Congleton Road Nether Alderley Cheshire SK10 4TG on 3 November 2022
03 Nov 2022 AD01 Registered office address changed from Suite F10, Glasshouse Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG England to Suite 2G7 Glasshouse Alderley Park, Congleton Road Nether Alderley Cheshire SK10 4TG on 3 November 2022
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Nov 2021 AP01 Appointment of Mr Mark Owen as a director on 30 June 2021
10 Nov 2021 AP01 Appointment of Mr Robin Murdoch as a director on 30 June 2021
10 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jul 2021 PSC01 Notification of Robin Murdoch as a person with significant control on 30 June 2021
14 Jul 2021 PSC01 Notification of Mark Owen as a person with significant control on 30 June 2021
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 6