CODEBASE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Appointment of Prof David John Lowe as a director on 2025-02-11

View Document

10/01/2510 January 2025 Accounts for a medium company made up to 2024-03-31

View Document

08/01/258 January 2025 Termination of appointment of Uzma Khan as a director on 2024-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

05/12/245 December 2024 Director's details changed for Mrs Janine Lynsey Matheson on 2024-08-23

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2024-10-30 to 2024-03-31

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/05/2422 May 2024 Termination of appointment of Grant Smith as a director on 2024-05-21

View Document

22/05/2422 May 2024 Appointment of Mr Colin Wilson Mclellan as a director on 2024-05-22

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

09/11/229 November 2022 Director's details changed for Mr Stephen Alan Coleman on 2022-10-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/08/2111 August 2021 Termination of appointment of Iain Coleman as a director on 2021-07-31

View Document

11/08/2111 August 2021 Termination of appointment of James Edward Coleman as a director on 2021-07-31

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Satisfaction of charge SC4373060001 in full

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM ARGYLL HOUSE 3 LADY LAWSON STREET EDINBURGH EH3 9DR

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 CESSATION OF STEPHEN ALAN COLEMAN AS A PSC

View Document

22/11/1922 November 2019 CESSATION OF JAMES EDWARD COLEMAN AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODEBASE GROUP LIMITED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / DR JAMES EDWARD COLEMAN / 08/10/2019

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR STEVEN DROST

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

30/01/1730 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1730 January 2017 SECOND FILING OF AP01 FOR IAIN COLEMAN

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR IAIN COLEMAN

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR STEPHEN COLEMAN

View Document

11/08/1611 August 2016 COMPANY NAME CHANGED CODEBASE SCOTLAND LTD CERTIFICATE ISSUED ON 11/08/16

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWARD COLEMAN / 04/12/2014

View Document

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/08/1413 August 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4373060001

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 1 SUMMERHALL PLACE EDINBURGH EH9 1PL

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED TECHCUBE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/02/14

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/11/1221 November 2012 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