QODEA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Sarah Elizabeth May Coleman as a director on 2025-01-20

View Document

26/03/2526 March 2025 Termination of appointment of Thomas William Ray as a director on 2025-01-20

View Document

26/03/2526 March 2025 Termination of appointment of James Martin Dalziel as a director on 2025-01-20

View Document

26/03/2526 March 2025 Appointment of Mr Alan Gordon Paton as a director on 2025-01-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

13/11/2413 November 2024 Full accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

29/07/2429 July 2024 Registration of charge 057027960001, created on 2024-07-29

View Document

01/03/241 March 2024 Appointment of James Martin Dalziel as a director on 2024-02-16

View Document

22/02/2422 February 2024 Registered office address changed from Appsbroker House the Market Centre 2 the Square, Old Town, Swindon Wiltshire SN1 3EB to 17 Marble Street Manchester M2 3AW on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Francis Dominic Ball as a secretary on 2024-02-16

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-04 with updates

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

19/12/2319 December 2023 Termination of appointment of Michael Tarcisius Conner as a director on 2023-10-31

View Document

19/12/2319 December 2023 Termination of appointment of Natasha Jane Conner as a director on 2023-10-31

View Document

19/12/2319 December 2023 Appointment of Mr William Nelson Bates as a director on 2023-10-31

View Document

19/12/2319 December 2023 Cessation of Natasha Jane Conner as a person with significant control on 2023-10-31

View Document

19/12/2319 December 2023 Cessation of Michael Tarcisius Conner as a person with significant control on 2023-10-31

View Document

19/12/2319 December 2023 Notification of Ruby Bidco Limited as a person with significant control on 2023-10-31

View Document

22/11/2322 November 2023 Appointment of Mr Thomas William Ray as a director on 2023-10-31

View Document

15/11/2315 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Purchase of own shares.

View Document

13/10/2313 October 2023 Purchase of own shares.

View Document

13/10/2313 October 2023 Purchase of own shares.

View Document

13/10/2313 October 2023 Purchase of own shares.

View Document

13/10/2313 October 2023 Cancellation of shares. Statement of capital on 2023-09-28

View Document

06/10/236 October 2023 Change of share class name or designation

View Document

23/09/2323 September 2023 Second filing of Confirmation Statement dated 2022-12-04

View Document

23/09/2323 September 2023 Second filing of Confirmation Statement dated 2020-12-04

View Document

23/09/2323 September 2023 Second filing of Confirmation Statement dated 2021-12-04

View Document

22/09/2322 September 2023 Second filing of a statement of capital following an allotment of shares on 2019-12-02

View Document

22/09/2322 September 2023 Second filing of a statement of capital following an allotment of shares on 2020-11-17

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2019-12-02

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2017-03-27

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2017-03-24

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2020-12-03

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2021-12-04

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2022-11-15

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2020-11-17

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2020-08-05

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2018-03-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 Confirmation statement made on 2020-12-04 with updates

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NATASHA JANE CONNER / 29/03/2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TARCISIUS CONNER / 29/03/2014

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
APPSBROKER HOUSE 8 HIGH STREET
SWINDON
WILTSHIRE
SN1 3EP
UNITED KINGDOM

View Document

18/02/1418 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
BURLEIGH HOUSE CROFT ROAD
SWINDON
WILTSHIRE
SN1 4DG

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 SUB DIVISION OF SHARES 08/12/2012

View Document

10/01/1310 January 2013 ARTICLES OF ASSOCIATION

View Document

10/01/1310 January 2013 SUB-DIVISION 08/12/12

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR IAN HAROLD SCOTT-GALL

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES CONNER

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM BURLEIGH HOUSE 31 CROFT ROAD OLD TOWN SWINDON WILTSHIRE SN1 4DG ENGLAND

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED READY2GOIT LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 CHANGE OF NAME 06/05/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NATASHA JANE CONNER / 19/03/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM BURLEIGH HOUSE 31 CROFT ROAD OLD TOWN SWINDON WILTSHIRE SN1 4DG

View Document

19/03/1019 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TARCISIUS CONNER / 19/03/2010

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARUNDEL CONNER / 08/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

08/02/068 February 2006 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