- Company Overview for FINITY BACK OFFICE LTD (10440176)
- Filing history for FINITY BACK OFFICE LTD (10440176)
- People for FINITY BACK OFFICE LTD (10440176)
- More for FINITY BACK OFFICE LTD (10440176)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | AD01 | Registered office address changed from Colony 5 Picadilly Place Manchester M1 3BR England to Spaces London, Liverpool Street C/O Finity Management Ltd 35 New Broad Street London Greater London EC2M 1NH on 2 January 2025 | |
02 Jan 2025 | CH01 | Director's details changed for Mr Varun Edward Monteiro on 24 December 2024 | |
24 Dec 2024 | CERTNM |
Company name changed coda technology LIMITED\certificate issued on 24/12/24
|
|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Aug 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 31 March 2024 | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
21 May 2024 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2023
|
|
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
20 May 2024 | PSC07 | Cessation of Lee Steven Turver as a person with significant control on 1 May 2024 | |
20 May 2024 | PSC07 | Cessation of Luke Daniel Pilfold-Thomas as a person with significant control on 1 May 2024 | |
20 May 2024 | PSC02 | Notification of Finity Management Ltd as a person with significant control on 1 May 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
11 Apr 2024 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2023
|
|
13 Apr 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
21 Apr 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
07 Apr 2022 | PSC07 | Cessation of Rudi Visser as a person with significant control on 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
07 Apr 2022 | TM01 | Termination of appointment of Rudi Visser as a director on 31 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Varun Edward Monteiro as a director on 31 March 2022 | |
07 Apr 2022 | PSC01 | Notification of Luke Daniel Pilfold-Thomas as a person with significant control on 31 March 2022 | |
07 Apr 2022 | PSC01 | Notification of Lee Steven Turver as a person with significant control on 31 March 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates |