CODA HEALTHCARE COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

12/12/2312 December 2023 Cancellation of shares. Statement of capital on 2023-09-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Cessation of Christopher Gosling as a person with significant control on 2023-09-29

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

09/11/239 November 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/05/2324 May 2023 Termination of appointment of Christopher Gosling as a director on 2023-05-23

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

03/02/233 February 2023 Particulars of variation of rights attached to shares

View Document

03/02/233 February 2023 Change of share class name or designation

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

03/11/223 November 2022 Registered office address changed from Suite 2G7 Glasshouse Alderley Park, Congleton Road Nether Alderley Cheshire SK10 4TG England to Suite 2G7 Glasshouse Alderley Park, Congleton Road Nether Alderley Cheshire SK10 4TG on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from Suite F10, Glasshouse Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG England to Suite 2G7 Glasshouse Alderley Park, Congleton Road Nether Alderley Cheshire SK10 4TG on 2022-11-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

10/11/2110 November 2021 Appointment of Mr Mark Owen as a director on 2021-06-30

View Document

10/11/2110 November 2021 Appointment of Mr Robin Murdoch as a director on 2021-06-30

View Document

14/07/2114 July 2021 Change of details for Mr Christopher Gosling as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Notification of Mark Owen as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Notification of Robin Murdoch as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED URBAN SPA LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOSLING / 05/11/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET KNOTT MILL MANCHESTER GREATER MANCHESTER M15 4PY ENGLAND

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOSLING / 23/03/2018

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE GOSLING

View Document

23/03/1823 March 2018 CESSATION OF KATIE ALEXANDRA GOSLING AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/11/153 November 2015 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