CODA SYSTEMFORMS LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU

View Document

25/04/1925 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1925 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/04/1925 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 CURREXT FROM 31/12/2018 TO 28/02/2019

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM PO BOX RM11 3BU 325 WINGLETYE LANE HORNCHURCH ESSEX UNITED KINGDOM

View Document

09/10/149 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O 325 WINGLETYE LANE 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU UNITED KINGDOM

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL ROBERT COOK / 18/09/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT COOK / 18/09/2013

View Document

03/10/133 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM FIRST FLOOR SUITE ENTERPRISE HOUSE 10 CHURCH STREET LOUGHTON ESSEX IG10 1LA

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

16/04/1016 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 SECRETARY APPOINTED NEIL ROBERT COOK

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN BURTON

View Document

16/05/0916 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 309 HIGH ROAD LOUGHTON ESSEX IG10 1AH

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 18/09/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/09/8729 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8611 August 1986 DIRECTOR RESIGNED

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM: 89 VICAS MOOR LANE WINCHMORE HILL LONDON N21

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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