CODAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Accounts for a small company made up to 2024-12-31

View Document

29/04/2529 April 2025 Director's details changed for Stefanie Husted Andersen on 2025-04-28

View Document

29/04/2529 April 2025 Director's details changed for Alexandra Husted Andersen on 2025-04-28

View Document

29/04/2529 April 2025 Director's details changed for Deidre Husted Andersen on 2025-04-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Registered office address changed from 1 Eastheath Avenue Wokingham Berkshire RG41 2PR to Unit B Beacon Business Park Weston Road Stafford Staffordshire ST18 0WL on 2024-12-11

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

19/01/2319 January 2023 Appointment of Mr Mark Foulger as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Carolyn Callaghan as a secretary on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 SECRETARY APPOINTED CAROLYN CALLAGHAN

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY GRIFFINS SECRETARIES LIMITED

View Document

22/09/1522 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

24/09/1424 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 CORPORATE SECRETARY APPOINTED GRIFFINS SECRETARIES LIMITED

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL CADMAN

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY OLE LAV

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MICHAEL CADMAN

View Document

23/10/0823 October 2008 NOTICE OF RES REMOVING AUDITOR

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 308 HIGH STREET CROYDON CR0 1NG

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED STEFANIE HUSTED ANDERSEN

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED DEIDRE HUSTED ANDERSEN

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ALEXANDRA HUSTED ANDERSEN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR STIG HUSTED-ANDERSEN

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 80/81 ST MARTIN'S LANE (SECOND FLOOR) LONDON WC2N 4AA

View Document

18/07/9418 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 COMPANY NAME CHANGED CODAN GREAT BRITAIN LIMITED CERTIFICATE ISSUED ON 04/06/92

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/885 October 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 78 ST MARTIN'S LANE (3RD FLOOR) LONDON WC2N 4AA

View Document

14/09/8714 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/03/879 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 CERTIFICATE OF INCORPORATION

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