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)
27 Jan 2016 AD01 Registered office address changed from The Network Building 97 Tottenham Court Road London W1T 4TP to 1 Park Row Leeds LS1 5AB on 27 January 2016
12 Nov 2015 AA Accounts for a small company made up to 31 December 2014
22 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 501.68
21 Oct 2015 TM02 Termination of appointment of Hilary Curtis Rothera as a secretary on 21 October 2015
02 Jul 2015 AP01 Appointment of Nadia Altomare as a director on 16 June 2015
02 Jul 2015 AP01 Appointment of Richard Sandberg as a director on 7 June 2015
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 501.683
25 Jun 2015 TM01 Termination of appointment of Christopher John Hodkinson as a director on 7 May 2015
25 Jun 2015 AP01 Appointment of Ms Jan Carol Rutherford as a director on 6 May 2015
25 Jun 2015 AP01 Appointment of Dr Robert Giles Tansley as a director on 6 May 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 07/05/2015
09 Jun 2015 MR04 Satisfaction of charge 073839250001 in full
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jan 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 181.179
02 Jul 2014 AA Accounts for a small company made up to 31 December 2013
18 Oct 2013 MR01 Registration of charge 073839250001
17 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 181.179
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2013 AA Accounts for a small company made up to 31 December 2012
08 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 September 2012
22 Oct 2012 AR01 Annual return made up to 22 September 2012
  • ANNOTATION A second filed AR01 was registered on 08/03/2013.
05 Sep 2012 AP01 Appointment of Dr Claire Elizabeth Hooper as a director
31 Aug 2012 TM01 Termination of appointment of Cengiz Tarhan as a director
01 Jun 2012 AA Accounts for a small company made up to 31 December 2011