CODA FITNESS LIMITED

Leisure Exchange Leisure Exchange, Bradford, BD1 5LD, England
StatusACTIVE
Company No.09064415
CategoryPrivate Limited Company
Incorporated30 May 2014
Age10 years, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

BELL I.T. RECRUITMENT LIMITED

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

MATT MACKMAN LTD

ENTERPRISE HOUSE RIPPERS COURT,HALSTEAD,CO9 3PY

Number:10367655
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