COODE ASSOCIATES - History of Changes


DateDescription
2024-03-30 delete person Denise Parkes
2024-03-30 insert person Marwa Farouq
2023-10-03 delete person Frankie O'Connell
2023-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COOPERFAURE LIMITED
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-31 delete person Yasir Samir
2023-03-31 insert person Claire Holmes
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-02-09 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-01-27 delete person Janet Clive
2022-11-24 delete person Cori Gill
2022-09-21 insert person Cori Gill
2022-09-21 insert person Denise Parkes
2022-09-21 insert person Mark Hammond
2022-09-21 insert person Mike Grindle
2022-07-20 delete address Friars House, 2 Friars Lane, Richmond Upon Thames, TW9 1NL United Kingdom
2022-07-20 delete person Ellen Madsen
2022-07-20 delete person Sian Boston
2022-07-20 insert address 12 King Street, Richmond Upon Thames, TW9 1ND United Kingdom
2022-07-20 update primary_contact Friars House, 2 Friars Lane, Richmond Upon Thames, TW9 1NL United Kingdom => 12 King Street, Richmond Upon Thames, TW9 1ND United Kingdom
2022-07-07 delete address FRIARS HOUSE 2 FRIARS LANE RICHMOND SURREY TW9 1NL
2022-07-07 insert address 12-13 KING STREET RICHMOND UNITED KINGDOM TW9 1ND
2022-07-07 update registered_address
2022-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM FRIARS HOUSE 2 FRIARS LANE RICHMOND SURREY TW9 1NL
2022-04-27 update statutory_documents DIRECTOR APPOINTED MS LOUISE MYSON
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-04-17 delete person Ginny Ertl
2022-04-17 delete person Jim Sanger
2022-04-17 delete person Jonny Searle
2022-04-17 delete person Julian Cripps
2022-04-17 delete person Mike Grindle
2022-04-17 insert person Georgie Woods
2022-04-17 insert person Jon Harley
2022-04-17 insert person Yasir Samir
2022-04-17 update person_description Tim Score => Tim Score
2022-04-17 update person_title Tim Score: CFO of ARM; Tim Retired from Full - Time Executive Life in June 2015 His Last Executive Role Was As Chief Financial Officer of ARM Holdings for 13 Years => null
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-21 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2020-09-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-15 delete person Alexandra Durnford
2021-06-12 insert person Alice Bromage
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 9 => 12
2021-04-07 update accounts_next_due_date 2022-06-30 => 2021-09-30
2021-03-28 update statutory_documents PREVSHO FROM 30/09/2021 TO 31/12/2020
2021-02-18 insert person Sian Boston
2021-01-16 delete person Alexa Tunnicliffe
2021-01-16 delete person Fiona Vertigan
2021-01-16 delete person Paul Gudonis
2020-12-07 update account_category null => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-10-31 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-23 delete person Avee R. Tiagi
2020-09-23 insert person Alexa Tunnicliffe
2020-09-23 insert person Julian Cripps
2020-07-14 delete person Paulina Stagg
2020-07-14 delete source_ip 77.104.171.240
2020-07-14 insert person Paul Gudonis
2020-07-14 insert source_ip 35.214.77.26
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-07-28 => 2021-06-30
2020-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-07 update account_ref_day 31 => 30
2020-05-07 update account_ref_month 12 => 9
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-07-28
2020-04-28 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/09/2019
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-04-05 delete person Alexandra Johnson
2020-04-05 insert person Alexandra Durnford
2020-02-04 insert person Louise Myson
2020-02-04 insert person Paulina Stagg
2019-12-29 insert person Sarah Owusu
2019-10-29 delete person Louise Barfield
2019-09-29 insert person Avee R. Tiagi
2019-09-29 update person_title Anthony Francheterre: CEO, Tangerine Confectionery Ltd; CEO Tangerine Confectionery => CEO Tangerine Confectionery
2019-08-29 delete person Corinne Mitchell
2019-06-07 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2018-03-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-03-22 delete source_ip 94.136.40.103
2019-03-22 insert source_ip 77.104.171.240
2019-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-07 update account_ref_month 3 => 12
2018-08-07 update accounts_next_due_date 2019-12-31 => 2019-09-30
2018-07-05 update statutory_documents CURRSHO FROM 31/03/2019 TO 31/12/2018
2018-05-07 update account_category TOTAL EXEMPTION FULL => null
2018-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-09 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 200
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 delete index_pages_linkeddomain t.co
2017-01-07 delete person Michaela Havelková
2017-01-07 insert person Marta Rumbao
2017-01-07 insert person Michaela Vrabcová
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-29 update statutory_documents SAIL ADDRESS CREATED
2016-06-21 update website_status DomainNotFound => OK
2016-06-21 delete person Bridget Steiner
2016-06-21 delete person Paul Clutterbuck
2016-06-21 delete person Zuzana Halasová
2016-06-21 insert person Ellen Madsen
2016-06-21 insert person Gavin Cookman
2016-06-21 insert person Janet Clive
2016-06-21 insert person Mike Grindle
2016-06-21 insert person Richard Charrington
2016-06-21 update person_description Michaela Havelková => Michaela Havelková
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-16 update website_status OK => DomainNotFound
2015-11-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-11-02 delete person Adrian Samms
2015-11-02 delete person Cornelius McGrath
2015-11-02 insert person Sarah Owusu
2015-11-02 update robots_txt_status coodeassociates.com: 404 => 200
2015-11-02 update robots_txt_status www.coodeassociates.com: 404 => 200
2015-10-13 update statutory_documents CORPORATE SECRETARY APPOINTED COOPERFAURE LIMITED
2015-10-13 update statutory_documents 26/09/15 FULL LIST
2015-10-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-02 delete person Eileen McManus
2015-03-02 delete person Michaela Havelkova
2015-03-02 delete person Zuzana Halasova
2015-03-02 insert index_pages_linkeddomain t.co
2015-03-02 insert person Dunia Reverter
2015-03-02 insert person Guy Munnoch
2015-03-02 insert person Sophie Appleby
2015-03-02 insert person Zuzana Halasová
2014-11-07 delete address FRIARS HOUSE 2 FRIARS LANE RICHMOND SURREY ENGLAND TW9 1NL
2014-11-07 insert address FRIARS HOUSE 2 FRIARS LANE RICHMOND SURREY TW9 1NL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-22 update statutory_documents 26/09/14 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 95 SHORTLANDS ROAD KINGSTON UPON THAMES SURREY KT2 6HF
2014-05-07 insert address FRIARS HOUSE 2 FRIARS LANE RICHMOND SURREY ENGLAND TW9 1NL
2014-05-07 update registered_address
2014-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 95 SHORTLANDS ROAD KINGSTON UPON THAMES SURREY KT2 6HF
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2011-10-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-11-07 delete address 95 SHORTLANDS ROAD KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 6HF
2013-11-07 insert address 95 SHORTLANDS ROAD KINGSTON UPON THAMES SURREY KT2 6HF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-07 update statutory_documents 26/09/13 FULL LIST
2013-06-22 insert company_previous_name TETUS CONSULTING LTD
2013-06-22 update name TETUS CONSULTING LTD => COODE ASSOCIATES LTD
2013-06-22 delete sic_code 99999 - Dormant Company
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update account_ref_month 10 => 3
2013-06-22 update accounts_next_due_date 2013-07-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-10-20 => 2012-09-26
2013-06-22 update returns_next_due_date 2012-11-17 => 2013-10-24
2012-10-22 update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 200
2012-09-26 update statutory_documents 26/09/12 FULL LIST
2012-09-14 update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013
2012-08-31 update statutory_documents COMPANY NAME CHANGED TETUS CONSULTING LTD CERTIFICATE ISSUED ON 31/08/12
2012-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-08 update statutory_documents 20/10/11 FULL LIST
2011-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-12-11 update statutory_documents 20/10/10 FULL LIST
2009-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION