CODED4 LTD

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-09-12

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Appointment of a voluntary liquidator

View Document

22/09/2122 September 2021 Registered office address changed from Richardshaw Business Centre Richardshaw Road Stanningley Pudsey LS28 6RW England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2021-09-22

View Document

22/09/2122 September 2021 Statement of affairs

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 52 GREENMOUNT STREET LEEDS LS11 6DE UNITED KINGDOM

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED GET UP LABS LTD CERTIFICATE ISSUED ON 26/03/19

View Document

21/03/1921 March 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