WE ARE CODA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/07/243 July 2024 Director's details changed for Miss Elizabeth Anne Cummings on 2024-07-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/07/2124 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONNON / 01/01/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O POLARIS3 LIMITED PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY LS22 5DZ

View Document

12/12/1612 December 2016 03/11/16 STATEMENT OF CAPITAL GBP 200

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN VICKERS / 04/01/2016

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZEBETH CUMMINGS / 17/11/2015

View Document

17/11/1517 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM CONVENTION HOUSE ST. MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP

View Document

20/12/1320 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONNON / 15/02/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1320 February 2013 03/11/12 STATEMENT OF CAPITAL GBP 80

View Document

15/02/1315 February 2013 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 10 PASTURE LANE CLAYTON BRADFORD WEST YORKSHIRE BD14 6JY UNITED KINGDOM

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 288 OXFORD ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PY UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/12/1121 December 2011 DIRECTOR APPOINTED MISS ELIZEBETH CUMMINGS

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR WAYNE MARTIN VICKERS

View Document

21/12/1121 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 80

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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