ABCODIA CS LTD
Company Documents
| Date | Description | 
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-22 with no updates | 
| 12/02/2512 February 2025 | Accounts for a dormant company made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 31/05/2431 May 2024 | Accounts for a dormant company made up to 2023-12-31 | 
| 26/03/2426 March 2024 | Confirmation statement made on 2024-02-22 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-22 with no updates | 
| 20/02/2320 February 2023 | Memorandum and Articles of Association | 
| 20/02/2320 February 2023 | Resolutions | 
| 20/02/2320 February 2023 | Resolutions | 
| 20/10/2220 October 2022 | Director's details changed for Mr Matthew Heaton Walls on 2022-09-26 | 
| 19/10/2219 October 2022 | Cessation of Abcodia Limited as a person with significant control on 2022-09-26 | 
| 19/10/2219 October 2022 | Appointment of Mr Paul Andrew Peter Foulger as a director on 2022-09-26 | 
| 19/10/2219 October 2022 | Notification of Genincode Plc as a person with significant control on 2022-09-26 | 
| 19/10/2219 October 2022 | Registered office address changed from One St. Peter's Square Manchester M2 3AE England to One St Peter's Square Manchester M2 3DE on 2022-10-19 | 
| 18/10/2218 October 2022 | Current accounting period extended from 2022-03-31 to 2022-12-31 | 
| 13/10/2213 October 2022 | Registered office address changed from St John’S Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to One St. Peter's Square Manchester M2 3AE on 2022-10-13 | 
| 13/10/2213 October 2022 | Previous accounting period shortened from 2022-12-31 to 2022-03-31 | 
| 13/10/2213 October 2022 | Termination of appointment of Julie Christine Tyers as a director on 2022-09-26 | 
| 13/10/2213 October 2022 | Appointment of Mr Matthew Heaton Walls as a director on 2022-09-26 | 
| 07/10/227 October 2022 | Accounts for a dormant company made up to 2021-12-31 | 
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with no updates | 
| 05/01/225 January 2022 | Accounts for a dormant company made up to 2020-12-31 | 
| 17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / ABCODIA LIMITED / 17/03/2020 | 
| 17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 1 PARK ROW LEEDS LS1 5AB ENGLAND | 
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES | 
| 10/10/1910 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 | 
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | 
| 03/10/183 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | 
| 24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | 
| 06/10/176 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | 
| 31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE TYERS / 31/07/2017 | 
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | 
| 13/10/1613 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | 
| 03/07/163 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE TYERS / 03/07/2016 | 
| 09/03/169 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders | 
| 09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE TYERS / 08/03/2016 | 
| 09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP | 
| 09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 1 PARK ROW LEEDS LS1 5AB ENGLAND | 
| 14/10/1514 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | 
| 25/06/1525 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODKINSON | 
| 19/03/1519 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders | 
| 19/12/1419 December 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 | 
| 19/11/1419 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | 
| 07/04/147 April 2014 | Annual return made up to 22 February 2014 with full list of shareholders | 
| 22/02/1322 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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