CODA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-01-13 with updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Appointment of Mr Lee Kirby as a director on 2023-10-31

View Document

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

View Document

13/11/2313 November 2023 Notification of Lee Kirby as a person with significant control on 2023-09-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112740060001

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

10/01/2110 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSLING

View Document

10/01/2110 January 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PARKES / 04/01/2021

View Document

10/01/2110 January 2021 CESSATION OF CHRISTOPHER GOSLING AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112740060001

View Document

26/03/1826 March 2018 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