CODE DIVISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

03/03/253 March 2025 Registered office address changed from Europa Building 450 Argyle Street Glasgow G2 8LH Scotland to 300 Tay House Bath Street Glasgow G2 4JR on 2025-03-03

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Registered office address changed from Europa House 450 Argyle Street Glasgow G2 8LH Scotland to Europa Building 450 Argyle Street Glasgow G2 8LH on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from Princes House 51 West Campbell Street Glasgow G2 6SE Scotland to Europa House 450 Argyle Street Glasgow G2 8LH on 2024-11-13

View Document

18/06/2418 June 2024 Director's details changed for Ms Grace Deighton Mcnair on 2024-06-16

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 50 Princes House 50 West Campbell Street Glasgow G2 6PZ United Kingdom to 51 Princes House 51 West Campbell Street Glasgow G2 6SE on 2022-02-28

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Registered office address changed from Princes House, 50 West Campbell Street, Glasgow Princes House 50 West Campbell Street Glasgow G2 6PZ Scotland to 50 Princes House 50 West Campbell Street Glasgow G2 6PZ on 2022-02-24

View Document

08/02/228 February 2022 Registered office address changed from 33 Bolivar Terrace Glasgow G42 9AT Scotland to Princes House, 50 West Campbell Street, Glasgow Princes House 50 West Campbell Street Glasgow G2 6PZ on 2022-02-08

View Document

13/10/2113 October 2021 Termination of appointment of Helen Love as a director on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Ms Grace Deighton Mcnair as a director on 2021-10-11

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

16/05/1916 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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