ABCODIA CS LTD
Status | ACTIVE |
Company No. | 08416006 |
Category | Private Limited Company |
Incorporated | 22 Feb 2013 |
Age | 11 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ABCODIA CS LTD is an active private limited company with number 08416006. It was incorporated 11 years, 4 months, 12 days ago, on 22 February 2013. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Resolution
Date: 20 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-26
Officer name: Mr Matthew Heaton Walls
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Peter Foulger
Appointment date: 2022-09-26
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-19
Old address: One St. Peter's Square Manchester M2 3AE England
New address: One St Peter's Square Manchester M2 3DE
Documents
Notification of a person with significant control
Date: 19 Oct 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Genincode Plc
Notification date: 2022-09-26
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abcodia Limited
Cessation date: 2022-09-26
Documents
Change account reference date company current extended
Date: 18 Oct 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-12-31
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Heaton Walls
Appointment date: 2022-09-26
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Christine Tyers
Termination date: 2022-09-26
Documents
Change account reference date company previous shortened
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-13
Old address: St John’S Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
New address: One St. Peter's Square Manchester M2 3AE
Documents
Accounts with accounts type dormant
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type dormant
Date: 05 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-17
Psc name: Abcodia Limited
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-17
Old address: 1 Park Row Leeds LS1 5AB England
New address: St John’S Innovation Centre Cowley Road Cambridge CB4 0WS
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mrs Julie Christine Tyers
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type dormant
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 03 Jul 2016
Action Date: 03 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-03
Officer name: Mrs Julie Christine Tyers
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: 1 Park Row Leeds LS1 5AB England
New address: 1 Park Row Leeds LS1 5AB
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-08
Officer name: Mrs Julie Christine Tyers
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: The Network Building 97 Tottenham Court Road London W1T 4TP
New address: 1 Park Row Leeds LS1 5AB
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Hodkinson
Termination date: 2015-05-07
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Change account reference date company current shortened
Date: 19 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Some Companies
4 ROMULUS CLOSE,NORTHAMPTON,NN4 6LJ
Number: | 06448831 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 CATHEDRAL ROAD,CARDIFF,CF11 9PH
Number: | 05035451 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001841 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FLAT 21 CLAREWOOD COURT,LONDON,W1H 2NL
Number: | 11396243 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSTONE,CORBRIDGE,NE45 5RZ
Number: | 06844413 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PALATINE ROAD,LONDON,N16 8SX
Number: | 07734032 |
Status: | ACTIVE |
Category: | Private Limited Company |