QODEA TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Appointment of Sarah Elizabeth May Coleman as a director on 2025-01-20 |
26/03/2526 March 2025 | Termination of appointment of Thomas William Ray as a director on 2025-01-20 |
26/03/2526 March 2025 | Termination of appointment of James Martin Dalziel as a director on 2025-01-20 |
26/03/2526 March 2025 | Appointment of Mr Alan Gordon Paton as a director on 2025-01-20 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-04 with updates |
13/11/2413 November 2024 | Full accounts made up to 2024-03-31 |
28/09/2428 September 2024 | Memorandum and Articles of Association |
13/08/2413 August 2024 | Resolutions |
29/07/2429 July 2024 | Registration of charge 057027960001, created on 2024-07-29 |
01/03/241 March 2024 | Appointment of James Martin Dalziel as a director on 2024-02-16 |
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 |
22/02/2422 February 2024 | Termination of appointment of Francis Dominic Ball as a secretary on 2024-02-16 |
05/01/245 January 2024 | Memorandum and Articles of Association |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
03/01/243 January 2024 | Confirmation statement made on 2023-12-04 with updates |
28/12/2328 December 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
22/12/2322 December 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
19/12/2319 December 2023 | Termination of appointment of Michael Tarcisius Conner as a director on 2023-10-31 |
19/12/2319 December 2023 | Termination of appointment of Natasha Jane Conner as a director on 2023-10-31 |
19/12/2319 December 2023 | Appointment of Mr William Nelson Bates as a director on 2023-10-31 |
19/12/2319 December 2023 | Cessation of Natasha Jane Conner as a person with significant control on 2023-10-31 |
19/12/2319 December 2023 | Cessation of Michael Tarcisius Conner as a person with significant control on 2023-10-31 |
19/12/2319 December 2023 | Notification of Ruby Bidco Limited as a person with significant control on 2023-10-31 |
22/11/2322 November 2023 | Appointment of Mr Thomas William Ray as a director on 2023-10-31 |
15/11/2315 November 2023 | Group of companies' accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Purchase of own shares. |
13/10/2313 October 2023 | Purchase of own shares. |
13/10/2313 October 2023 | Purchase of own shares. |
13/10/2313 October 2023 | Purchase of own shares. |
13/10/2313 October 2023 | Cancellation of shares. Statement of capital on 2023-09-28 |
06/10/236 October 2023 | Change of share class name or designation |
23/09/2323 September 2023 | Second filing of Confirmation Statement dated 2022-12-04 |
23/09/2323 September 2023 | Second filing of Confirmation Statement dated 2020-12-04 |
23/09/2323 September 2023 | Second filing of Confirmation Statement dated 2021-12-04 |
22/09/2322 September 2023 | Second filing of a statement of capital following an allotment of shares on 2019-12-02 |
22/09/2322 September 2023 | Second filing of a statement of capital following an allotment of shares on 2020-11-17 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2019-12-02 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2017-03-27 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2017-03-24 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2020-12-03 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2021-12-04 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2022-11-15 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2023-06-07 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2020-11-17 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2020-08-05 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2018-03-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Memorandum and Articles of Association |
14/02/2314 February 2023 | Resolutions |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-04 with updates |
23/12/2223 December 2022 | Group of companies' accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-04 with updates |
23/12/2123 December 2021 | Group of companies' accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | Confirmation statement made on 2020-12-04 with updates |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATASHA JANE CONNER / 29/03/2014 |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TARCISIUS CONNER / 29/03/2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM APPSBROKER HOUSE 8 HIGH STREET SWINDON WILTSHIRE SN1 3EP UNITED KINGDOM |
18/02/1418 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM BURLEIGH HOUSE CROFT ROAD SWINDON WILTSHIRE SN1 4DG |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
04/02/134 February 2013 | SUB DIVISION OF SHARES 08/12/2012 |
10/01/1310 January 2013 | ARTICLES OF ASSOCIATION |
10/01/1310 January 2013 | SUB-DIVISION 08/12/12 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
09/02/119 February 2011 | SECRETARY APPOINTED MR IAN HAROLD SCOTT-GALL |
08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/02/118 February 2011 | APPOINTMENT TERMINATED, SECRETARY CHARLES CONNER |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
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 |
12/05/1012 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/05/1012 May 2010 | COMPANY NAME CHANGED READY2GOIT LIMITED CERTIFICATE ISSUED ON 12/05/10 |
12/05/1012 May 2010 | CHANGE OF NAME 06/05/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATASHA JANE CONNER / 19/03/2010 |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM BURLEIGH HOUSE 31 CROFT ROAD OLD TOWN SWINDON WILTSHIRE SN1 4DG |
19/03/1019 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TARCISIUS CONNER / 19/03/2010 |
29/12/0929 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARUNDEL CONNER / 08/12/2009 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
08/02/068 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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