CODA FITNESS LIMITED
Status | ACTIVE |
Company No. | 09064415 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 10 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
CODA FITNESS LIMITED is an active private limited company with number 09064415. It was incorporated 10 years, 2 days ago, on 30 May 2014. The company address is Leisure Exchange Leisure Exchange, Bradford, BD1 5LD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-19
Officer name: Mr. Mohammad Javad Mahani
Documents
Change to a person with significant control
Date: 20 Apr 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammad Javad Mahani
Change date: 2023-04-19
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-10
Psc name: Mr Mohammad Javad Mahani
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-07
Psc name: Mr Mohammad Javad Mahani
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Mohammad Javad Mahani
Change date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-28
Old address: Rohans House, 92-96 Wellington Road South Stockport SK1 3TJ England
New address: Leisure Exchange Vicar Lane Bradford BD1 5LD
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-24
Charge number: 090644150002
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Change to a person with significant control
Date: 17 Jan 2019
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammad Javad Mahani
Change date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: Rohans House, 92-96 Wellington Road South Stockport SK1 3TJ
Change date: 2018-01-17
Old address: Suite 2503 301 Deansgate Manchester M3 4LT England
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 03 Jun 2017
Action Date: 03 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Mahani
Change date: 2017-06-03
Documents
Confirmation statement with updates
Date: 03 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Mahani
Change date: 2016-12-21
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
New address: Suite 2503 301 Deansgate Manchester M3 4LT
Old address: Suite 3308 301 Deansgate Manchester M3 4LU England
Change date: 2016-12-19
Documents
Gazette filings brought up to date
Date: 24 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2016
Action Date: 15 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-15
Charge number: 090644150001
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
New address: Suite 3308 301 Deansgate Manchester M3 4LU
Change date: 2016-06-13
Old address: 301 Suite 3308, 301 Deansgate Manchester M3 4LU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Old address: 301 Deansgate Manchester M3 4LU England
New address: 301 Suite 3308, 301 Deansgate Manchester M3 4LU
Change date: 2016-05-04
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2016
Action Date: 30 Apr 2016
Category: Address
Type: AD01
Old address: Suite 13, Plaza Building 100 Old Hall Street Liverpool L3 9QJ England
Change date: 2016-04-30
New address: 301 Deansgate Manchester M3 4LU
Documents
Accounts with accounts type dormant
Date: 20 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
New address: Suite 13, Plaza Building 100 Old Hall Street Liverpool L3 9QJ
Change date: 2015-09-16
Old address: Apartment 1002 2 Custom House Place Liverpool L1 8LZ
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change sail address company with new address
Date: 20 Jul 2015
Category: Address
Type: AD02
New address: Suite 13, Plaza Building Old Hall Street Liverpool L3 9QJ
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-03
Old address: Suite 631, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
New address: Apartment 1002 2 Custom House Place Liverpool L1 8LZ
Documents
Certificate change of name company
Date: 16 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coda active LIMITED\certificate issued on 16/07/14
Documents
Some Companies
BURLEY HOUSE,LEEDS,LS2 9NF
Number: | 03237503 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EFFECTIVE SOURCING SOLUTIONS LTD
HIGH SWETTON BARN KIRBY MOOR ROAD,RIPON,HG4 3QT
Number: | 11064662 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVAN JOYCE (CONSULTING) LIMITED
ALDGATE TOWER,LONDON,E1 8FA
Number: | 02648573 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRVING TRADING COMPANY LIMITED
GLEBE GARDENS,ULVERSTON,LA12 0PN
Number: | 07115967 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIBERTY WALK MANAGEMENT COMPANY LIMITED
ABBOTS HOUSE,WATFORD,WD17 2FF
Number: | 04093927 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE RIPPERS COURT,HALSTEAD,CO9 3PY
Number: | 10367655 |
Status: | ACTIVE |
Category: | Private Limited Company |