CODA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Micro company accounts made up to 2025-03-31 |
19/03/2519 March 2025 | Registered office address changed from 131 Old Birmingham Road Lickey End Bromsgrove B60 1DF England to Rosemead 51 Farley Lane Romsley Halesowen B62 0LN on 2025-03-19 |
19/03/2519 March 2025 | Confirmation statement made on 2025-01-13 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
02/03/242 March 2024 | Confirmation statement made on 2024-01-13 with updates |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Appointment of Mr Lee Kirby as a director on 2023-10-31 |
13/11/2313 November 2023 | Registered office address changed from C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY England to 131 Old Birmingham Road Lickey End Bromsgrove B60 1DF on 2023-11-13 |
13/11/2313 November 2023 | Notification of Lee Kirby as a person with significant control on 2023-09-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112740060001 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
10/01/2110 January 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSLING |
10/01/2110 January 2021 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PARKES / 04/01/2021 |
10/01/2110 January 2021 | CESSATION OF CHRISTOPHER GOSLING AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET KNOTT MILL MANCHESTER GREATER MANCHESTER M15 4PY ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112740060001 |
26/03/1826 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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