CODA MUSIC UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Change of details for Coda Music Uk Trustees Limited as a person with significant control on 2025-09-03 |
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
| 03/06/253 June 2025 | Director's details changed for Mr Marc Hagland on 2025-06-01 |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/06/2424 June 2024 | Termination of appointment of Christopher Mark Jones as a director on 2024-06-24 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-26 with updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/03/248 March 2024 | Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-26 with updates |
| 09/12/229 December 2022 | Appointment of Mr Dougal Hellier Scott Clunie as a director on 2022-12-06 |
| 09/12/229 December 2022 | Appointment of Mr Marc Hagland as a director on 2022-12-06 |
| 08/12/228 December 2022 | Resolutions |
| 08/12/228 December 2022 | Resolutions |
| 08/12/228 December 2022 | Registration of charge 040027640002, created on 2022-12-06 |
| 08/12/228 December 2022 | Memorandum and Articles of Association |
| 07/12/227 December 2022 | Cessation of Christopher Mark Jones as a person with significant control on 2022-12-06 |
| 07/12/227 December 2022 | Notification of Coda Music Uk Trustees Limited as a person with significant control on 2022-12-06 |
| 07/12/227 December 2022 | Statement of capital following an allotment of shares on 2022-12-06 |
| 01/12/221 December 2022 | Termination of appointment of George Rex Jones as a secretary on 2022-04-20 |
| 21/11/2221 November 2022 | Statement of capital following an allotment of shares on 2022-10-27 |
| 02/11/222 November 2022 | Director's details changed for Mr Christopher Mark Jones on 2022-11-02 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/01/2121 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
| 03/03/203 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
| 02/05/192 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
| 09/04/189 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 08/06/168 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/06/153 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/06/1418 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/06/1314 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/06/1213 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 08/06/118 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK JONES / 07/06/2011 |
| 07/06/117 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE REX JONES / 07/06/2011 |
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/06/109 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 17/06/0917 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
| 08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
| 29/05/0829 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 23/07/0723 July 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
| 06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ |
| 06/07/076 July 2007 | |
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 02/06/062 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
| 01/06/061 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 06/06/056 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
| 25/01/0525 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 07/06/047 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
| 26/01/0426 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
| 02/06/032 June 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
| 24/02/0324 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
| 14/06/0214 June 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
| 27/03/0227 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
| 13/06/0113 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
| 12/07/0012 July 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01 |
| 20/06/0020 June 2000 | NEW DIRECTOR APPOINTED |
| 20/06/0020 June 2000 | NEW SECRETARY APPOINTED |
| 20/06/0020 June 2000 | DIRECTOR RESIGNED |
| 20/06/0020 June 2000 | SECRETARY RESIGNED |
| 26/05/0026 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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