Advanced company searchLink opens in new window

CODA TECHNOLOGY SERVICES LTD

Company number 10874924

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
06 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Mar 2023 PSC04 Change of details for Miss Emma Jane Lawson as a person with significant control on 6 February 2023
01 Mar 2023 CH01 Director's details changed for Miss Emma Jane Funnell on 6 February 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Mar 2023 PSC04 Change of details for Miss Emma Jane Funnell as a person with significant control on 6 February 2023
03 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
02 Jun 2021 AD01 Registered office address changed from Londoneast-Uk Business and Technical Park C/O Nrv Tax Ltd Yewtree Avenue RM10 7FN England to Suites 12 & 13 Chantal House 13-17 High Beech Road Loughton Essex IG10 4BN on 2 June 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
05 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
19 Jun 2020 AD01 Registered office address changed from Bank House Southwick Square Southwick Brighton BN42 4FN England to Londoneast-Uk Business and Technical Park C/O Nrv Tax Ltd Yewtree Avenue RM10 7FN on 19 June 2020
24 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 100
07 Dec 2017 AD01 Registered office address changed from 22 Wenlock Road London N1 7GU England to Bank House Southwick Square Southwick Brighton BN42 4FN on 7 December 2017
07 Dec 2017 PSC01 Notification of Emma Jane Funnell as a person with significant control on 1 September 2017
07 Dec 2017 PSC04 Change of details for Mr Stephen Carl Lawson as a person with significant control on 1 September 2017
23 Oct 2017 CH01 Director's details changed for Mr Steve Lawson on 23 October 2017
09 Aug 2017 AD01 Registered office address changed from 22 Wenlock Road London N1 7GU England to 22 Wenlock Road London N17GU on 9 August 2017