Advanced company searchLink opens in new window

VEDA CODA LIMITED

Company number 10938320

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)
21 Feb 2024 AD01 Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to Chalmers Hb Chalmers Hb 20 Chamberlain Street Wells BA5 2PF on 21 February 2024
24 Nov 2023 AA Micro company accounts made up to 31 August 2023
18 Sep 2023 PSC04 Change of details for Miss Lindsay Anne Alford as a person with significant control on 18 September 2023
18 Sep 2023 CH01 Director's details changed for Miss Lindsay Anne Alford on 18 September 2023
18 Sep 2023 AD01 Registered office address changed from 3 Higher Actis Glastonbury BA6 8DR England to 20 Chamberlain Street Wells Somerset BA5 2PF on 18 September 2023
09 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
22 Aug 2023 AD01 Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to 3 Higher Actis Glastonbury BA6 8DR on 22 August 2023
15 Mar 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
15 Sep 2017 CH01 Director's details changed for Miss Lindsay Anne Alford on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from 34 Malpass Drive Hanham Bristol BS15 3FN United Kingdom to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 15 September 2017
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted