Advanced company searchLink opens in new window

CODE 4 HOLDINGS LTD

Company number SC401462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/06/2023
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 83.4
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
  • RES13 ‐ Shares sub-divided 26/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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