ABCODIA CS LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/10/2220 October 2022 Director's details changed for Mr Matthew Heaton Walls on 2022-09-26

View Document

19/10/2219 October 2022 Cessation of Abcodia Limited as a person with significant control on 2022-09-26

View Document

19/10/2219 October 2022 Appointment of Mr Paul Andrew Peter Foulger as a director on 2022-09-26

View Document

19/10/2219 October 2022 Notification of Genincode Plc as a person with significant control on 2022-09-26

View Document

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

View Document

18/10/2218 October 2022 Current accounting period extended from 2022-03-31 to 2022-12-31

View Document

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

View Document

13/10/2213 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-03-31

View Document

13/10/2213 October 2022 Termination of appointment of Julie Christine Tyers as a director on 2022-09-26

View Document

13/10/2213 October 2022 Appointment of Mr Matthew Heaton Walls as a director on 2022-09-26

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / ABCODIA LIMITED / 17/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 1 PARK ROW LEEDS LS1 5AB ENGLAND

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE TYERS / 31/07/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE TYERS / 03/07/2016

View Document

09/03/169 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE TYERS / 08/03/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 1 PARK ROW LEEDS LS1 5AB ENGLAND

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODKINSON

View Document

19/03/1519 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/04/147 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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