CODEARCHIVE.COM LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/11/2418 November 2024 | Registered office address changed from 63 the Loan Loanhead Midlothians EH20 9AG Scotland to 26 & 27 Haypark Business Park Marchmont Avenue Polmont Falkirk FK2 0NZ on 2024-11-18 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2110 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/07/159 July 2015 | APPOINTMENT TERMINATED, SECRETARY JUSTYNA COLLIANDER |
09/07/159 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
09/07/159 July 2015 | SECRETARY APPOINTED MR GUSTAV COLLIANDER |
09/07/159 July 2015 | DIRECTOR APPOINTED MRS JUSTYNA ANNA COLLIANDER |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 31/17 OCEAN DRIVE EDINBURGH MIDLOTHIAN EH6 6JL |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 7/7 BLANDFIELD MCDONALD ROAD EDINBURGH MIDLOTHIANS EH7 4QJ SCOTLAND |
09/07/159 July 2015 | APPOINTMENT TERMINATED, DIRECTOR TORVALD COLLIANDER |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/07/1417 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | SECRETARY APPOINTED MRS JUSTYNA COLLIANDER |
19/07/1319 July 2013 | APPOINTMENT TERMINATED, SECRETARY ANGELA COLLIANDER |
19/07/1319 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/06/1217 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/03/1216 March 2012 | DIRECTOR APPOINTED MR TORVALD COLLIANDER |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR GUSTAV COLLIANDER |
13/06/1113 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUSTAV COLLIANDER / 02/02/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/10/0929 October 2009 | Annual return made up to 19 May 2009 with full list of shareholders |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/06/077 June 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 9 BRANDON STREET EDINBURGH MIDLOTHIAN EH3 5DX |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
01/06/011 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
09/06/009 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
23/05/9923 May 1999 | SECRETARY RESIGNED |
19/05/9919 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company