CODA COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

15/09/2515 September 2025 NewMemorandum and Articles of Association

View Document

15/09/2515 September 2025 NewResolutions

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-04

View Document

24/06/2524 June 2025 Termination of appointment of Chris Lawrenson as a director on 2025-06-16

View Document

07/03/257 March 2025 Termination of appointment of Claire Lawrenson as a secretary on 2025-03-05

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

12/12/2412 December 2024 Notification of Coda Communications Trustee Ltd as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Cessation of Claire Louise Lawrenson as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Cessation of Christopher Peter Lawrenson as a person with significant control on 2024-12-12

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Appointment of Mrs Jennifer Swain as a director on 2023-12-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to 2nd Floor, Jonsen House 43 Commercial Road Poole Dorset BH14 0HU on 2023-07-20

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LAWRENSON / 31/03/2020

View Document

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LAWRENSON / 31/03/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE LAWRENSON / 31/03/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWRENSON / 31/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

02/06/172 June 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/04/132 April 2013 SECRETARY APPOINTED CLAIRE LAWRENSON

View Document

02/04/132 April 2013 ARTICLES OF ASSOCIATION

View Document

02/04/132 April 2013 ALTER ARTICLES 19/03/2013

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/11/1018 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/01/1025 January 2010 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

24/11/0924 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 94 HIGH STREET POOLE DORSET BH15 1DB UNITED KINGDOM

View Document

26/09/0826 September 2008 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