CODA CLOUD LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Administrator's progress report

View Document

17/02/2517 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway London E16 1BD on 2025-02-17

View Document

09/01/259 January 2025 Result of meeting of creditors

View Document

25/11/2425 November 2024 Statement of administrator's proposal

View Document

05/10/245 October 2024 Appointment of an administrator

View Document

05/10/245 October 2024 Registered office address changed from 35 Palmerston Road Wimbledon London SW19 1PG England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-05

View Document

15/07/2415 July 2024 Termination of appointment of Jonathan Michael Groocock as a director on 2024-07-10

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

19/02/2419 February 2024 Registered office address changed from First Floor, 12 Pride Point Drive Pride Park Derby DE24 8BX England to 35 Palmerston Road Wimbledon London SW19 1PG on 2024-02-19

View Document

26/01/2426 January 2024 Termination of appointment of Timothy Ian Watkins as a director on 2024-01-26

View Document

12/12/2312 December 2023 Termination of appointment of Philip James Copperwheat as a director on 2023-11-29

View Document

15/09/2315 September 2023 Termination of appointment of David Allen Brown as a director on 2023-09-08

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

27/06/2327 June 2023 Appointment of Mr Philip James Copperwheat as a director on 2023-05-17

View Document

27/06/2327 June 2023 Appointment of Mr David Allen Brown as a director on 2023-05-17

View Document

24/05/2324 May 2023 Registered office address changed from The Shed Leigh Marina High Street Leigh-on-Sea Essex SS9 2ES England to First Floor, 12 Pride Point Drive Pride Park Derby DE24 8BX on 2023-05-24

View Document

04/05/234 May 2023 Termination of appointment of Graeme Sean Parker as a director on 2023-04-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/07/2213 July 2022 Resolutions

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MR TIMOTHY IAN WATKINS

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 382.181403

View Document

16/05/1916 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 381.616725

View Document

16/05/1916 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 373.088395

View Document

16/05/1916 May 2019 10/04/19 STATEMENT OF CAPITAL GBP 372.022352

View Document

16/05/1916 May 2019 23/01/19 STATEMENT OF CAPITAL GBP 350.488321

View Document

16/05/1916 May 2019 26/02/19 STATEMENT OF CAPITAL GBP 359.016651

View Document

16/05/1916 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 362.08069

View Document

02/05/192 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1829 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 341.959991

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR GRAEME SEAN PARKER

View Document

28/06/1828 June 2018 30/03/18 STATEMENT OF CAPITAL GBP 329.167493

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR ARTHUR RUPERT CROCKER

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 04/01/18 STATEMENT OF CAPITAL GBP 318.933904

View Document

20/02/1820 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 316.801821

View Document

20/02/1820 February 2018 23/12/17 STATEMENT OF CAPITAL GBP 317.228238

View Document

20/02/1820 February 2018 28/12/17 STATEMENT OF CAPITAL GBP 318.507487

View Document

20/02/1820 February 2018 08/01/18 STATEMENT OF CAPITAL GBP 327.035411

View Document

20/02/1820 February 2018 27/12/17 STATEMENT OF CAPITAL GBP 318.081071

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON SYDNEY SHIELDS

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 ADOPT ARTICLES 13/10/2016

View Document

24/02/1724 February 2017 ADOPT ARTICLES 13/10/2016

View Document

24/02/1724 February 2017 ARTICLES OF ASSOCIATION

View Document

21/02/1721 February 2017 24/01/17 STATEMENT OF CAPITAL GBP 226

View Document

21/02/1721 February 2017 13/10/16 STATEMENT OF CAPITAL GBP 204

View Document

21/02/1721 February 2017 28/10/16 STATEMENT OF CAPITAL GBP 208

View Document

20/02/1720 February 2017 SUB-DIVISION 13/10/16

View Document

06/02/176 February 2017 SECRETARY APPOINTED MR ARTHUR RUPERT CROCKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM SHIELDS ENERGY SERVICES LIMITED KERRY AVENUE PURFLEET INDUSTRIAL PARK SOUTH OCKENDON ESSEX RM15 4YE

View Document

08/07/168 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 16/06/15 STATEMENT OF CAPITAL GBP 100

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1513 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL JONES

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR RUBEN PEIJNENBORGH

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 AUDITOR'S RESIGNATION

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JONES

View Document

09/03/129 March 2012 ALTER ARTICLES 16/02/2012

View Document

09/03/129 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/129 March 2012 SUB-DIVISION 16/02/12

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1022 July 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SHIELDS / 14/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONES / 14/06/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR DANIEL SHIELDS

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JONES / 14/06/2010

View Document

29/07/0929 July 2009 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