ABCODIA CS LTD

One St Peter's Square, Manchester, M2 3DE, United Kingdom
StatusACTIVE
Company No.08416006
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M SAMY LIMITED

4 ROMULUS CLOSE,NORTHAMPTON,NN4 6LJ

Number:06448831
Status:ACTIVE
Category:Private Limited Company

CHURCH HOTEL LTD

109 CATHEDRAL ROAD,CARDIFF,CF11 9PH

Number:05035451
Status:ACTIVE
Category:Private Limited Company
Number:CE001841
Status:ACTIVE
Category:Charitable Incorporated Organisation

MYRTLE & SOAP LTD

FLAT 21 CLAREWOOD COURT,LONDON,W1H 2NL

Number:11396243
Status:ACTIVE
Category:Private Limited Company

ST EBBA CAPITAL LIMITED

RAVENSTONE,CORBRIDGE,NE45 5RZ

Number:06844413
Status:ACTIVE
Category:Private Limited Company

STRATFORD GAMES BAR LTD

4 PALATINE ROAD,LONDON,N16 8SX

Number:07734032
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