CODA PUBLISHING LTD

Company Documents

DateDescription
24/07/2324 July 2023 Order of court to wind up

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-06-10 with updates

View Document

04/03/224 March 2022 Termination of appointment of Jacqueline Louise Darlow as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Shaun Lebbon as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Lisa Sherri Kurzen as a director on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Termination of appointment of Gareth John Millard as a director on 2021-11-23

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 DIRECTOR APPOINTED MR GARETH JOHN MILLARD

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/05/2030 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065324150002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CARRUTHERS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN AVERILL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR ROBERT KIRK CARRUTHERS

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARRUTHERS

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR STEVEN AVERILL

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

01/05/151 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR ROBERT CARRUTHERS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE GAMBOLD

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED CODA BOOKS LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARRUTHERS

View Document

10/04/1310 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR ROBERT KIRK CARRUTHERS

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY CLARE GAMBOLD

View Document

25/04/1225 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX CARRUTHERS

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MS CLARE ANNE GAMBOLD

View Document

11/05/1111 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KIRK CARRUTHERS / 12/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX CARRUTHERS / 17/07/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ALEX KIRK CARRUTHERS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED CLARE ANNE GAMBOLD

View Document

17/03/0817 March 2008 S366A DISP HOLDING AGM 12/03/2008

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

12/03/0812 March 2008 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