CODAT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-07-23

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

07/05/257 May 2025 Appointment of Mr Paul Roy Stoddart as a director on 2025-05-01

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Registered office address changed from 6-7 st. Cross Street London EC1N 8UB England to 15 Long Lane London EC1A 9PN on 2024-09-25

View Document

13/05/2413 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-10

View Document

29/04/2429 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-23

View Document

12/04/2412 April 2024 Appointment of Mr Nicholas Michael Cheetham as a director on 2024-04-11

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

16/11/2316 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-04

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Termination of appointment of Alexander Cardona as a director on 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of David Hoare as a director on 2023-09-30

View Document

18/09/2318 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-12

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2022-03-08

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2022-06-10

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

27/10/2227 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-22

View Document

26/10/2226 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-10

View Document

14/10/2214 October 2022 Registered office address changed from 6-7 6-7 st. Cross Street London EC1N 8UB England to 6-7 st. Cross Street London EC1N 8UB on 2022-10-14

View Document

13/10/2213 October 2022 Registered office address changed from 301 Ink Rooms, 28 Easton Street London WC1X 0BE England to 6-7 6-7 st. Cross Street London EC1N 8UB on 2022-10-13

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/08/2224 August 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

06/05/226 May 2022 Appointment of Mr Patrick Clark Mcgoldrick as a director on 2022-04-22

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Statement of company's objects

View Document

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

View Accounts

26/11/2126 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-15

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

16/11/2116 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-15

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

13/10/2113 October 2021 Termination of appointment of Jan Hammer as a director on 2021-10-04

View Document

13/10/2113 October 2021 Appointment of Mr Stéphane Kurgan as a director on 2021-10-04

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

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

View Accounts

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 301 INK ROOMS 28 EASTON STREET LONDON WC1X 0BE ENGLAND

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM UNIT 3.01 INK ROOMS 25-28 EASTON STREET LONDON WC1X 0BE ENGLAND

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM UNIT 190, EXMOUTH HOUSE PINE STREET LONDON EC1R 0JH ENGLAND

View Document

03/05/193 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2018

View Document

03/05/193 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2017

View Document

12/04/1912 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

22/01/1922 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 1566.15

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 17 MINSTREL COURT TEESDALE CLOSE LONDON E2 6PQ UNITED KINGDOM

View Document

31/05/1831 May 2018 ADOPT ARTICLES 04/05/2018

View Document

16/05/1816 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 1481.8

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

10/08/1710 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 1346.80

View Document

04/08/174 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1714 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 111111

View Document

08/03/178 March 2017 ADOPT ARTICLES 24/02/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALEXANDER CARDONA / 19/01/2017

View Document

15/11/1615 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information