CODA OCTOPUS R & D LTD.

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

22/05/2522 May 2025 Accounts for a small company made up to 2024-10-31

View Document

18/10/2418 October 2024 Appointment of Mrs Gayle Michelle Jardine as a director on 2024-10-18

View Document

20/06/2420 June 2024 Notification of Coda Octopus Group Inc. as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Withdrawal of a person with significant control statement on 2024-06-19

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

08/05/248 May 2024 Accounts for a small company made up to 2023-10-31

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-10-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR TOM BARR

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/06/179 June 2017 SECRETARY APPOINTED MRS GAYLE JARDINE

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM ANDERSON HOUSE 2ND FLOOR 1 BREADALBANE STREET EDINBURGH EH6 5JR

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1713 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

15/06/1615 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM GRANT

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR GRAEME CUNNINGHAM / 23/06/2014

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM WATT GRANT / 24/06/2014

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

04/07/134 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRANT

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AULD

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR GEOFFREY TURNER

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR STEPHEN ALAN AULD

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

24/11/1124 November 2011 SECTION 519 AUDITORS RESIGNATION

View Document

19/09/1119 September 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR GEOFFREY TURNER

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

05/11/105 November 2010 FIRST GAZETTE

View Document

02/08/102 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JASON REID

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR JODY FRANK

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY DAVIS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY TURNER

View Document

29/04/0929 April 2009 AUDITORS RESIGNATION

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR POUL ARNOT ANDERSEN

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ANGUS MCFADZEAN

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ROLF HANSEN

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR WILLIAM WATT GRANT

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JODY FRANK / 18/06/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM ANDERSON HOUSE, 2ND FLOOR BREADALBANE STREET EDINBURGH EH6 5JR

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0714 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: ADMIRAL HOUSE 29-30 MARITIME STREET EDINBURGH EH6 6SE

View Document

10/08/0710 August 2007 COMPANY NAME CHANGED CODA OCTOPUS MARINE LTD CERTIFICATE ISSUED ON 10/08/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 47 ST MARY'S COURT HUNTLY, ABERDEEN ABERDEENSHIRE AB10 1TH

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 11 BON ACCORD SQUARE ABERDEEN AB11 6DJ

View Document

02/03/042 March 2004 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FIRST GAZETTE

View Document

12/06/0212 June 2002 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