CODA PLATFORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
14/03/2514 March 2025 | Accounts for a small company made up to 2023-03-31 |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/07/236 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-06 |
28/06/2328 June 2023 | Termination of appointment of Cemal Gunusen as a director on 2023-05-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Accounts for a small company made up to 2022-03-31 |
30/12/2230 December 2022 | Termination of appointment of David Andrew Lau-Kee as a director on 2022-12-02 |
03/11/223 November 2022 | Satisfaction of charge 118993780001 in full |
04/04/224 April 2022 | Confirmation statement made on 2022-03-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Termination of appointment of Berk Tatlises as a director on 2022-01-31 |
02/02/222 February 2022 | Change of share class name or designation |
01/02/221 February 2022 | Particulars of variation of rights attached to shares |
10/11/2110 November 2021 | Statement of capital following an allotment of shares on 2021-11-09 |
29/10/2129 October 2021 | Registered office address changed from Edinburgh House 170 Kennington Lane London SE11 5DP England to International House 24 Holborn Viaduct London EC1A 2BN on 2021-10-29 |
03/08/213 August 2021 | Statement of capital following an allotment of shares on 2021-07-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
12/02/2112 February 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/07/2010 July 2020 | ADOPT ARTICLES 23/06/2020 |
10/07/2010 July 2020 | ARTICLES OF ASSOCIATION |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 1-2 HATFIELDS LONDON SE1 9PG UNITED KINGDOM |
26/08/1926 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118993780001 |
16/07/1916 July 2019 | ADOPT ARTICLES 28/06/2019 |
15/07/1915 July 2019 | 29/06/19 STATEMENT OF CAPITAL GBP 69231.21 |
15/07/1915 July 2019 | 28/06/19 STATEMENT OF CAPITAL GBP 50897.84 |
01/07/191 July 2019 | DIRECTOR APPOINTED MR DAVID ANDREW LAU-KEE |
22/03/1922 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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