CODA SOLUTIONS LTD

Folly House Folly House, Newport Pagnell, MK16 9JU, Buckinghamshire
StatusACTIVE
Company No.08806894
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

CODA SOLUTIONS LTD is an active private limited company with number 08806894. It was incorporated 10 years, 6 months, 4 days ago, on 09 December 2013. The company address is Folly House Folly House, Newport Pagnell, MK16 9JU, Buckinghamshire.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-14

Psc name: Emma Caroline Clarissa Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thomas

Change date: 2015-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-08

Officer name: Mrs Emma Thomas

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-08

Officer name: Mr Paul Thomas

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Thomas

Change date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

New address: Folly House 3C Cranfield Road Newport Pagnell Buckinghamshire MK16 9JU

Old address: 3C Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JU England

Change date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Address

Type: AD01

New address: 3C Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JU

Change date: 2015-09-06

Old address: 18 Church Walk North Crawley Newport Pagnell Buckinghamshire MK16 9LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mrs Emma Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2014

Action Date: 09 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCY ESTATES LTD

5A RUSSELL GARDENS,LONDON,NW11 9NJ

Number:11958413
Status:ACTIVE
Category:Private Limited Company

CHESHIRE ENERGY NETWORKS LIMITED

SHARED SERVICES CENTRE Q3 OFFICE,NEWCASTLE UPON TYNE,NE12 8EX

Number:10030338
Status:ACTIVE
Category:Private Limited Company

HOULDSWORTH ESTATES LIMITED

CHERRYCROFT TRIGG HOUSE,PRESTATYN,LL19 7HT

Number:08590996
Status:ACTIVE
Category:Private Limited Company

MINT PRODUCTIONS LONDON LIMITED

4TH FLOOR 63-66,LONDON,EC1N 8LE

Number:07244249
Status:ACTIVE
Category:Private Limited Company

NA-MOR AGENCIES LIMITED

5 COMPRIGNEY CLOSE,TRURO,TR1 3DT

Number:09518037
Status:ACTIVE
Category:Private Limited Company

RC RENTAL INVESTMENTS LIMITED

69 DYKE ROAD AVENUE,HOVE,BN3 6DA

Number:11378444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source