COHDA DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP England to Unit C14 Malmo Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SX on 2025-09-04

View Document

03/09/253 September 2025 NewChange of details for Mr Richard Graham Liddle as a person with significant control on 2025-08-04

View Document

03/09/253 September 2025 NewSecretary's details changed for Dr Joyce Liddle on 2025-08-04

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Director's details changed for Mr Richard Graham Liddle on 2024-10-24

View Document

24/10/2424 October 2024 Secretary's details changed for Dr Joyce Liddle on 2024-10-24

View Document

16/07/2416 July 2024 Satisfaction of charge 1 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM LIDDLE / 01/05/2016

View Document

20/05/1620 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JOYCE LIDDLE / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 4 DOURO TERRACE SUNDERLAND TYNE & WEAR SR2 7DX

View Document

06/05/156 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 05/05/14 STATEMENT OF CAPITAL GBP 132

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM LIDDLE / 01/11/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

17/01/0917 January 2009 DISS40 (DISS40(SOAD))

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information