ABCODIA LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Second filing of Confirmation Statement dated 2024-09-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Change of share class name or designation

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

10/01/2310 January 2023 Previous accounting period extended from 2022-03-31 to 2022-12-31

View Document

20/10/2220 October 2022 Director's details changed for Mr Matthew Heaton Walls on 2022-09-26

View Document

20/10/2220 October 2022 Director's details changed for Mr Matthew Heaton Walls on 2022-09-26

View Document

19/10/2219 October 2022 Withdrawal of a person with significant control statement on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from One St. Peter's Square Manchester M2 3AE England to One St Peter's Square Manchester M2 3DE on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Paul Andrew Peter Foulger on 2022-09-26

View Document

19/10/2219 October 2022 Notification of Genincode Plc as a person with significant control on 2022-09-26

View Document

13/10/2213 October 2022 Appointment of Mr Matthew Heaton Walls as a director on 2022-09-26

View Document

13/10/2213 October 2022 Termination of appointment of Julie Christine Tyers as a director on 2022-09-26

View Document

13/10/2213 October 2022 Termination of appointment of Richard Alvin Sandberg as a director on 2022-09-26

View Document

13/10/2213 October 2022 Registered office address changed from St John’S Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to One St. Peter's Square Manchester M2 3AE on 2022-10-13

View Document

13/10/2213 October 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

13/10/2213 October 2022 Termination of appointment of Jan Carol Rutherford as a director on 2022-09-26

View Document

13/10/2213 October 2022 Termination of appointment of Christopher James Poole as a director on 2022-09-26

View Document

13/10/2213 October 2022 Termination of appointment of Andrew Murdoch Elder as a director on 2022-09-26

View Document

13/10/2213 October 2022 Termination of appointment of Ian Jeffrey Jacobs as a director on 2022-09-26

View Document

13/10/2213 October 2022 Termination of appointment of Andrew John Mcglashan Richards as a director on 2022-09-26

View Document

13/10/2213 October 2022 Termination of appointment of Robert Giles Tansley as a director on 2022-09-26

View Document

13/10/2213 October 2022 Appointment of Mr Paul Andrew Peter Foulger as a director on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

10/05/2210 May 2022 Director's details changed for Prof. Ian Jeffrey Jacobs on 2022-05-06

View Document

10/05/2210 May 2022 Director's details changed for Dr Andrew John Mcglashan Richards on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Dr Julie Christine Tyers on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Christopher James Poole on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Christopher James Poole on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Richard Alvin Sandberg on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Andrew Murdoch Elder on 2022-05-06

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-06-30

View Document

16/12/2116 December 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR SOHAIB MIR

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED DR ROBERT GILES TANSLEY

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR NADIA ALTOMARE

View Document

16/08/1816 August 2018 ADOPT ARTICLES 17/05/2018

View Document

15/07/1815 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/07/2018

View Document

15/07/1815 July 2018 NOTIFICATION OF PSC STATEMENT ON 15/07/2018

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOOPER

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED SOHAIB MIR

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TANSLEY

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073839250004

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 COMPANY MAY ALLOT AGGREGATE NOMINALAMOUNT OF £600000 OF SECURED CONVERABLE LOAN STOCK 08/08/2017

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073839250003

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROF. IAN JEFFREY JACOBS / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURDOCH ELDER / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE ELIZABETH HOOPER / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES POOLE / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE TYERS / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALVIN SANDBERG / 31/07/2017

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/163 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073839250002

View Document

05/07/165 July 2016 05/04/16 STATEMENT OF CAPITAL GBP 539.885

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROF. IAN JEFFREY JACOBS / 03/07/2016

View Document

03/07/163 July 2016 05/04/16 STATEMENT OF CAPITAL GBP 533.183

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURDOCH ELDER / 03/07/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE TYERS / 03/07/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALVIN SANDBERG / 03/07/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE ELIZABETH HOOPER / 03/07/2016

View Document

01/07/161 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/161 July 2016 ARTICLES OF ASSOCIATION

View Document

08/05/168 May 2016 DIRECTOR APPOINTED CHRISTOPHER JAMES POOLE

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/10/1522 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY HILARY ROTHERA

View Document

02/07/152 July 2015 DIRECTOR APPOINTED RICHARD SANDBERG

View Document

02/07/152 July 2015 DIRECTOR APPOINTED NADIA ALTOMARE

View Document

26/06/1526 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 501.683

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS JAN CAROL RUTHERFORD

View Document

25/06/1525 June 2015 ADOPT ARTICLES 07/05/2015

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODKINSON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED DR ROBERT GILES TANSLEY

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073839250001

View Document

07/04/157 April 2015 ALTER ARTICLES 12/03/2015

View Document

13/01/1513 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/1416 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073839250001

View Document

17/10/1317 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ALTER ARTICLES 10/10/2013

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/03/138 March 2013 SECOND FILING WITH MUD 22/09/12 FOR FORM AR01

View Document

22/10/1222 October 2012 22/09/12 NO CHANGES

View Document

05/09/125 September 2012 DIRECTOR APPOINTED DR CLAIRE ELIZABETH HOOPER

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR CENGIZ TARHAN

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED DR ANDREW MURDOCH ELDER

View Document

21/10/1121 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

18/07/1118 July 2011 ADOPT ARTICLES 11/05/2011

View Document

15/06/1115 June 2011 18/05/11 STATEMENT OF CAPITAL GBP 181.179

View Document

15/06/1115 June 2011 ADOPT ARTICLES 11/05/2011

View Document

14/06/1114 June 2011 ADOPT ARTICLES 11/05/2011

View Document

14/06/1114 June 2011 18/05/11 STATEMENT OF CAPITAL GBP 181.179

View Document

06/05/116 May 2011 22/02/11 STATEMENT OF CAPITAL GBP 124.929

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED DR ANDREW JOHN MCGLASHAN RICHARDS

View Document

15/12/1015 December 2010 SUBDIVISION, ALLOTMENT OF SHARES 30/11/2010

View Document

15/12/1015 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 116

View Document

15/12/1015 December 2010 SUB-DIVISION 30/11/10

View Document

26/11/1026 November 2010 ARTICLES OF ASSOCIATION

View Document

26/11/1026 November 2010 ALTER ARTICLES 15/11/2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HODKINSON

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MRS JULIE CHRISTINE TYERS

View Document

22/09/1022 September 2010 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