CODATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KYM GAVIN SCOTT BROWN / 02/06/2017

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / FIONA FARQUHAR BROWN / 02/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 10

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/02/1524 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA BROWN

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/02/1421 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS FIONA FARQUHAR BROWN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM C/O GRANTS SCOTLAND LIMITED CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KYM GAVIN SCOTT BROWN / 11/02/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA FARQUHAR BROWN / 11/02/2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYM GAVIN SCOTT BROWN / 17/03/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / FIONA BROWN / 30/10/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KYM BROWN / 30/10/2008

View Document

25/09/0825 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O HOUSTON ROONEY 82 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NA

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 6 ALBANY STREET EDINBURGH LOTHIAN EH1 3QB

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 2(3F1) BLACKWOOD CRESCENT NEWINGTON EDINBURGH EH9 1QY

View Document

04/03/974 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94

View Document

04/03/934 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

04/03/934 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/02/939 February 1993 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