CODA HEALTHCARE COMMUNICATIONS LIMITED
Company number 09854256
- Company Overview for CODA HEALTHCARE COMMUNICATIONS LIMITED (09854256)
- Filing history for CODA HEALTHCARE COMMUNICATIONS LIMITED (09854256)
- People for CODA HEALTHCARE COMMUNICATIONS LIMITED (09854256)
- More for CODA HEALTHCARE COMMUNICATIONS LIMITED (09854256)
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
|
|
12 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2023
|
|
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.
|
|
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
|
|
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
|
|
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
|