- Company Overview for CODE 4 HOLDINGS LTD (SC401462)
- Filing history for CODE 4 HOLDINGS LTD (SC401462)
- People for CODE 4 HOLDINGS LTD (SC401462)
- More for CODE 4 HOLDINGS LTD (SC401462)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
07 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
22 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 10 June 2022 | |
23 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Jun 2022 | CS01 |
10/06/22 Statement of Capital gbp 83.40
|
|
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
04 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Mar 2022 | SH02 | Sub-division of shares on 26 August 2021 | |
16 Mar 2022 | MA | Memorandum and Articles of Association | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr Steven Murray as a person with significant control on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Steven Murray on 4 August 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
19 Jun 2019 | CH01 | Director's details changed for Mr Lorn James Murray on 1 June 2012 | |
19 Jun 2019 | PSC04 | Change of details for Mr Lorn James Murray as a person with significant control on 6 April 2016 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
16 May 2018 | CH01 | Director's details changed for Mr Hugh Angus Mackay on 11 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Hugh Angus Mackay as a person with significant control on 11 May 2018 | |
16 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 |