CODA LABORATORIES LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/05/1526 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM:
C/O BROWNE JACOBSON LLP
6TH FLOOR 77 GRACECHURCH STREET
LONDON
EC3V 0AS
ENGLAND

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON BRIAN FISHEL / 09/09/2014

View Document

07/06/147 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

07/06/147 June 2014 SAIL ADDRESS CREATED

View Document

07/06/147 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BG

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED DR KENNETH DOWELL

View Document

08/07/138 July 2013 DIRECTOR APPOINTED DR SIMON BRIAN FISHEL

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR NIGEL LOWRY

View Document

08/07/138 July 2013 ARTICLES OF ASSOCIATION

View Document

08/07/138 July 2013 ALTER ARTICLES 26/06/2013

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORMAN

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY NATHALIE FORMAN

View Document

08/07/138 July 2013 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GRAHAM FORMAN / 10/05/2010

View Document

24/12/0924 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: THE GUILDYARD 51 COLEGATE NORWICH NORFOLK NR3 1DD

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0110 May 2001 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