CODY SOFTWARE LIMITED

10074140
A2 BUILDING R1010 CODY TECHNOLOGY PARK, IVELY ROAD FARNBOROUGH ENGLAND GU14 0LX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Sep 2020 accounts Annual Accounts 4 Buy now
15 Jul 2020 resolution Resolution 3 Buy now
15 Jul 2020 officers Termination of appointment of director (Neil Colling) 1 Buy now
15 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 4 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 4 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 4 Buy now
08 Jun 2017 capital Return of Allotment of shares 3 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 May 2016 resolution Resolution 1 Buy now
26 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Apr 2016 officers Termination of appointment of director (Jeremy Rogers) 1 Buy now
25 Apr 2016 capital Return of Allotment of shares 3 Buy now
24 Apr 2016 officers Appointment of director (Mr Charles Geoffrey Gregory Smith) 2 Buy now
24 Apr 2016 officers Appointment of director (Mr Neil Colling) 2 Buy now
24 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 incorporation Incorporation Company 7 Buy now