CODE FU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/03/253 March 2025 Change of details for Mr James Hector Stuart Macdonald as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr James Hector Stuart Macdonald on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 46 Regent Road Lostock Bolton BL6 4DQ to Marston Chester Road Malpas Cheshire SY14 8HT on 2025-02-28

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

09/03/249 March 2024 Termination of appointment of Tracey Jane Macdonald as a director on 2024-03-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-11-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Current accounting period extended from 2021-09-30 to 2021-11-30

View Document

20/06/2120 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 14/06/16 STATEMENT OF CAPITAL GBP 15.00

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HECTOR STUART MACDONALD / 27/12/2014

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE MACDONALD / 27/12/2014

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/12/1427 December 2014 REGISTERED OFFICE CHANGED ON 27/12/2014 FROM 6 KINGSWOOD CRESCENT MIDDLEWICH CHESHIRE CW10 0RP

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE MACDONALD / 01/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE PUGHE / 01/09/2012

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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