CODA PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Statement of affairs

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Registered office address changed from 2 Kings Avenue Hednesford Cannock Staffordshire WS12 1DQ United Kingdom to Prospect House 1 Prospect Place Pride Park Derby DE248HG on 2024-12-27

View Document

07/10/247 October 2024 Second filing of Confirmation Statement dated 2023-10-10

View Document

07/10/247 October 2024 Change of details for Mr Jamie Alexander Sarai as a person with significant control on 2020-09-25

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Termination of appointment of Rebecca Leigh Sarai as a director on 2024-01-17

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/02/224 February 2022 Director's details changed for Mrs Rebecca Leigh Sarai on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from Harance House Rumer Hill Road Cannock WS11 0ET England to 2 Kings Avenue Hednesford Cannock Staffordshire WS12 1DQ on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Jamie Alexander Sarai on 2022-02-04

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SARAI

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS REBECCA LEIGH SARAI

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WS4 2BX

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SARAI

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ALEXANDER SARAI

View Document

09/10/189 October 2018 CESSATION OF FINDLAY BURKE AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR FINDLAY BURKE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURKE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURKE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR FINDLAY BURKE

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CESSATION OF JAMIE ALEXANDER SARAI AS A PSC

View Document

19/02/1819 February 2018 ALTER ARTICLES 31/08/2017

View Document

19/02/1819 February 2018 CESSATION OF TIMOTHY SARAI AS A PSC

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED SAMANTHA BURKE

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

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

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 40 LICHFIELD STREET WALSALL WS1 1UU ENGLAND

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR TIMOTHY SARAI

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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