THE CODA GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Ilja Giani on 2024-02-06

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

03/10/223 October 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

30/09/2230 September 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/02/222 February 2022 Director's details changed for Ms Jane Allsop on 2022-02-01

View Document

13/01/2213 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DOMINIK

View Document

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE BISNOUGHT

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/03/1228 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM NEEDLES HOUSE,, BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/03/084 March 2008 SECRETARY APPOINTED MR GEORGE BISNOUGHT

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR GEORGE BISNOUGHT

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY GREGORY GIANGIORDANO

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY GIANGIORDANO

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: THETA LYON WAY FRIMLEY ROAD CAMBERLEY SURREY GU16 7ER

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: SSA GLOBAL TECHNOLOGIES LIMITED FRIMLEY BUSINESS PARK FRIMLEY, CAMBERLEY SURREY GU16 7SG

View Document

07/10/047 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0421 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/07/04

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 S369(4) SHT NOTICE MEET 25/04/03

View Document

28/04/0328 April 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/04/0328 April 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/04/0328 April 2003 S80A AUTH TO ALLOT SEC 25/04/03

View Document

28/04/0328 April 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 REREG PLC-PRI 25/04/03

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 AUDITOR'S RESIGNATION

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0225 April 2002 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 01/08/00; NO CHANGE OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9916 December 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 01/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/9820 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 01/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

30/04/9730 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 01/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 RE: SHARES 12/06/96

View Document

11/04/9611 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

22/03/9622 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/96

View Document

22/03/9622 March 1996 RE SHARES 06/03/96

View Document

14/08/9514 August 1995 RETURN MADE UP TO 01/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/955 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 SECRETARY RESIGNED

View Document

04/04/954 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/95

View Document

08/02/958 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 01/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 SHARES AGREEMENT OTC

View Document

23/02/9423 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9423 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9423 February 1994 SHARES 02/02/94

View Document

23/02/9423 February 1994 £ NC 405000/700000 02/02/94

View Document

23/02/9423 February 1994 CONVE 09/02/94

View Document

11/02/9411 February 1994 SHARES AGREEMENT OTC

View Document

11/02/9411 February 1994 P.O.S 50000 2P SHS 06/01/94

View Document

07/02/947 February 1994 LISTING OF PARTICULARS

View Document

03/02/943 February 1994 AMENDS 88(2)R FILED 18.10.93

View Document

02/02/942 February 1994 £ IC 271289/270289 19/01/94 £ SR [email protected]=1000

View Document

27/01/9427 January 1994 INTIAL ACCOUNTS MADE UP TO 18/01/94

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/93

View Document

16/11/9316 November 1993 NC INC ALREADY ADJUSTED 18/10/93

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

22/10/9322 October 1993 SUB-DIV SHARES 18/10/93

View Document

22/10/9322 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/10/9322 October 1993 S-DIV 18/10/93

View Document

22/10/9322 October 1993 NC INC ALREADY ADJUSTED 18/10/93

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/9318 October 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/9318 October 1993 BALANCE SHEET

View Document

18/10/9318 October 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/9318 October 1993 AUDITORS' STATEMENT

View Document

18/10/9318 October 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/9318 October 1993 AUDITORS' REPORT

View Document

18/10/9318 October 1993 VARYING SHARE RIGHTS AND NAMES 18/10/93

View Document

22/09/9322 September 1993 COMPANY NAME CHANGED SIMCO 555 LIMITED CERTIFICATE ISSUED ON 23/09/93

View Document

03/08/933 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company