QODEA LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Sarah Elizabeth May Coleman as a director on 2025-01-20

View Document

26/03/2526 March 2025 Termination of appointment of Thomas William Ray as a director on 2025-01-20

View Document

26/03/2526 March 2025 Termination of appointment of James Martin Dalziel as a director on 2025-01-20

View Document

26/03/2526 March 2025 Appointment of Mr Alan Gordon Paton as a director on 2025-01-20

View Document

20/03/2520 March 2025 Cessation of Cloud Technology Solutions Investments Limited as a person with significant control on 2025-03-07

View Document

20/03/2520 March 2025 Notification of Ruby Bidco Limited as a person with significant control on 2025-03-07

View Document

04/01/254 January 2025 Full accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

07/11/247 November 2024 Appointment of Mr. Michael Edward Wilkinson as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Hugh Simpson as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Doug Swift as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Jon Pickering as a director on 2024-11-06

View Document

01/03/241 March 2024 Appointment of James Martin Dalziel as a director on 2024-02-16

View Document

02/02/242 February 2024 Termination of appointment of Gary Bennion as a director on 2023-12-31

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Christopher Bunch as a director on 2023-10-09

View Document

18/05/2318 May 2023 Second filing for the notification of Cloud Technology Solutions Investments Limited as a person with significant control

View Document

10/05/2310 May 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-09

View Document

27/04/2327 April 2023 Termination of appointment of James Andrew Doggart as a director on 2023-01-03

View Document

01/03/231 March 2023 Registration of charge 067389540006, created on 2023-02-28

View Document

01/03/231 March 2023 Registration of charge 067389540005, created on 2023-03-01

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

20/02/2320 February 2023 Satisfaction of charge 067389540002 in full

View Document

20/02/2320 February 2023 Full accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Satisfaction of charge 067389540003 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 067389540004 in full

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

28/12/2228 December 2022

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Statement of capital on 2022-12-23

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022 Resolutions

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

27/09/2127 September 2021 Termination of appointment of Steven John Dobson as a director on 2021-07-16

View Document

27/09/2127 September 2021 Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 17 Marble Street Manchester M2 3AW on 2021-09-27

View Document

19/07/2119 July 2021 Registration of charge 067389540004, created on 2021-07-16

View Document

22/01/2122 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GLOVER

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

21/11/1921 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR PAUL GLOVER

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR WILLIAM BATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH LIPTROTT

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067389540003

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOUD TECHNOLOGY SOLUTIONS INVESTMENTS LIMITED

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

06/12/176 December 2017 Notification of Cloud Technology Solutions Investments Limited as a person with significant control on 2017-10-30

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LEES

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

18/05/1618 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 820

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/162 February 2016 27/11/15 STATEMENT OF CAPITAL GBP 910

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MISS HANNAH LIPTROTT

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLLS

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY MARK NICHOLLS

View Document

12/01/1512 January 2015 ADOPT ARTICLES 18/12/2014

View Document

12/01/1512 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067389540002

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR MARK NICHOLLS

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR MARK NICHOLLS

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN KAYE

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 142 CHORLEY NEW ROAD BOLTON BL1 4NX UNITED KINGDOM

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR STEVEN JOHN DOBSON

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR JANES DOGGART

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JANES DOGGART / 10/02/2012

View Document

05/01/125 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

16/05/1116 May 2011 15/02/11 STATEMENT OF CAPITAL GBP 500

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 1 LAKESIDE BOLTON ROAD BRADSHAW BOLTON LANCS BL2 3EU

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR PAUL RICHARD LEES

View Document

16/02/1116 February 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

31/12/0931 December 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

10/11/0910 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CONROY

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED STEVEN KAYE

View Document

03/11/083 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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