- Company Overview for CODA TECHNOLOGY SERVICES LTD (10874924)
- Filing history for CODA TECHNOLOGY SERVICES LTD (10874924)
- People for CODA TECHNOLOGY SERVICES LTD (10874924)
- More for CODA TECHNOLOGY SERVICES LTD (10874924)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Mar 2023 | PSC04 | Change of details for Miss Emma Jane Lawson as a person with significant control on 6 February 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Miss Emma Jane Funnell on 6 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
01 Mar 2023 | PSC04 | Change of details for Miss Emma Jane Funnell as a person with significant control on 6 February 2023 | |
03 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
02 Jun 2021 | AD01 | Registered office address changed from Londoneast-Uk Business and Technical Park C/O Nrv Tax Ltd Yewtree Avenue RM10 7FN England to Suites 12 & 13 Chantal House 13-17 High Beech Road Loughton Essex IG10 4BN on 2 June 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
05 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
19 Jun 2020 | AD01 | Registered office address changed from Bank House Southwick Square Southwick Brighton BN42 4FN England to Londoneast-Uk Business and Technical Park C/O Nrv Tax Ltd Yewtree Avenue RM10 7FN on 19 June 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
07 Dec 2017 | AD01 | Registered office address changed from 22 Wenlock Road London N1 7GU England to Bank House Southwick Square Southwick Brighton BN42 4FN on 7 December 2017 | |
07 Dec 2017 | PSC01 | Notification of Emma Jane Funnell as a person with significant control on 1 September 2017 | |
07 Dec 2017 | PSC04 | Change of details for Mr Stephen Carl Lawson as a person with significant control on 1 September 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr Steve Lawson on 23 October 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 22 Wenlock Road London N1 7GU England to 22 Wenlock Road London N17GU on 9 August 2017 |