CODEMEAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

08/05/258 May 2025 Notification of Susan Deuchars as a person with significant control on 2024-04-30

View Document

08/05/258 May 2025 Change of details for Mr Rizvan Aboobaker as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr David Bruce as a person with significant control on 2025-05-08

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

25/02/2425 February 2024 Annual accounts for year ending 25 Feb 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-02-25

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

11/09/2311 September 2023 Termination of appointment of Ivor Fowler as a secretary on 2023-01-26

View Document

11/09/2311 September 2023 Termination of appointment of Ivor Fowler as a director on 2023-01-26

View Document

11/09/2311 September 2023 Cessation of Ivor Fowler as a person with significant control on 2023-01-26

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-25

View Document

26/08/2226 August 2022 Registered office address changed from , 15 Linden Avenue, Newport on Tay, Fife, DD6 8DU to 211a Albert Street Dundee Tayside DD4 6QA on 2022-08-26

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

25/02/2025 February 2020 Annual accounts for year ending 25 Feb 2020

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

07/08/197 August 2019 25/02/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 Annual accounts for year ending 25 Feb 2019

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

08/08/188 August 2018 25/02/18 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 Annual accounts for year ending 25 Feb 2018

View Accounts

22/09/1722 September 2017 25/02/17 TOTAL EXEMPTION FULL

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

25/02/1725 February 2017 Annual accounts for year ending 25 Feb 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 25 February 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts for year ending 25 Feb 2016

View Accounts

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2724620026

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2724620023

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2724620027

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2724620024

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2724620028

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2724620025

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/151 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2724620022

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 25 February 2015

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 25 February 2014

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 25 February 2013

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 25 February 2012

View Document

14/10/1114 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 25 February 2011

View Document

07/07/117 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

28/06/1128 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

28/06/1128 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

04/09/104 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 25 February 2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 25 February 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 25 February 2008

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/10/0713 October 2007 PARTIC OF MORT/CHARGE *****

View Document

13/10/0713 October 2007 PARTIC OF MORT/CHARGE *****

View Document

13/10/0713 October 2007 DEC MORT/CHARGE RELEASE *****

View Document

13/10/0713 October 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/02/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/02/06

View Document

14/03/0614 March 2006 PARTIC OF MORT/CHARGE *****

View Document

13/03/0613 March 2006 PARTIC OF MORT/CHARGE *****

View Document

07/03/067 March 2006 PARTIC OF MORT/CHARGE *****

View Document

09/02/069 February 2006 PARTIC OF MORT/CHARGE *****

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 42 DUDHOPE CRESCENT ROAD DUNDEE DD1 5RR

View Document

05/09/055 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005

View Document

20/06/0520 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 25/02/06

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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