Advanced company searchLink opens in new window

ABCODIA LIMITED

Company number 07383925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 SH08 Change of share class name or designation
20 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2023 AA01 Previous accounting period extended from 31 March 2022 to 31 December 2022
20 Oct 2022 CH01 Director's details changed for Mr Matthew Heaton Walls on 26 September 2022
20 Oct 2022 CH01 Director's details changed for Mr Matthew Heaton Walls on 26 September 2022
19 Oct 2022 CH01 Director's details changed for Mr Paul Andrew Peter Foulger on 26 September 2022
19 Oct 2022 AD01 Registered office address changed from One St. Peter's Square Manchester M2 3AE England to One St Peter's Square Manchester M2 3DE on 19 October 2022
19 Oct 2022 PSC02 Notification of Genincode Plc as a person with significant control on 26 September 2022
19 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 19 October 2022
13 Oct 2022 AP01 Appointment of Mr Matthew Heaton Walls as a director on 26 September 2022
13 Oct 2022 AP01 Appointment of Mr Paul Andrew Peter Foulger as a director on 26 September 2022
13 Oct 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
13 Oct 2022 AD01 Registered office address changed from St John’S Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to One St. Peter's Square Manchester M2 3AE on 13 October 2022
13 Oct 2022 TM01 Termination of appointment of Julie Christine Tyers as a director on 26 September 2022
13 Oct 2022 TM01 Termination of appointment of Andrew John Mcglashan Richards as a director on 26 September 2022
13 Oct 2022 TM01 Termination of appointment of Ian Jeffrey Jacobs as a director on 26 September 2022
13 Oct 2022 TM01 Termination of appointment of Andrew Murdoch Elder as a director on 26 September 2022
13 Oct 2022 TM01 Termination of appointment of Christopher James Poole as a director on 26 September 2022