Download leads from Nexok and grow your business. Find out more

Aucoda Limited

Documents

Total Documents29
Total Pages108

Filing History

27 November 2023Previous accounting period extended from 28 February 2023 to 31 August 2023
10 February 2023Micro company accounts made up to 28 February 2022
10 February 2023Confirmation statement made on 27 January 2023 with no updates
27 January 2022Confirmation statement made on 27 January 2022 with no updates
25 November 2021Micro company accounts made up to 28 February 2021
8 March 2021Notification of Rajeev Kumar Curwen as a person with significant control on 22 February 2018
8 March 2021Confirmation statement made on 27 January 2021 with updates
18 January 2021Resolutions
  • RES13 ‐ Entry into propsoed contract 30/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 December 2020Director's details changed for Mr Stuart John Melhuish on 26 December 2020
26 December 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 106.38
18 December 2020Change of details for Mr Stuart John Melhuish as a person with significant control on 16 December 2020
16 December 2020Change of details for Mr Stuart John Melhuish as a person with significant control on 16 December 2020
30 November 2020Micro company accounts made up to 29 February 2020
27 January 2020Confirmation statement made on 27 January 2020 with updates
8 January 2020Notification of Stuart John Melhuish as a person with significant control on 13 February 2018
8 January 2020Notification of Rajeev Kumar Curwen as a person with significant control on 13 February 2018
7 January 2020Withdrawal of a person with significant control statement on 7 January 2020
14 September 2019Micro company accounts made up to 28 February 2019
9 September 2019Registered office address changed from 35 Whitworth Street West Manchester M1 5NG United Kingdom to 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 9 September 2019
30 August 2019Administrative restoration application
30 August 2019Confirmation statement made on 12 February 2019 with no updates
23 July 2019Final Gazette dissolved via compulsory strike-off
7 May 2019First Gazette notice for compulsory strike-off
5 March 2018Sub-division of shares on 22 February 2018
5 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 100.00
28 February 2018Change of share class name or designation
27 February 2018Resolutions
  • RES13 ‐ Sub division 22/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing