CODEE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Director's details changed for Campbell Charles Archibald on 2024-07-24

View Document

02/08/242 August 2024 Change of details for Campbell Charles Archibald as a person with significant control on 2024-07-24

View Document

02/08/242 August 2024 Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Unit 11 City Quay Camperdown Street Dundee DD1 3JA on 2024-08-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

24/04/2424 April 2024 Termination of appointment of Craig Alexander Simpson as a director on 2024-04-01

View Document

24/04/2424 April 2024 Change of details for Campbell Charles Archibald as a person with significant control on 2024-04-01

View Document

24/04/2424 April 2024 Cessation of Craig Alexander Simpson as a person with significant control on 2024-04-01

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

09/01/239 January 2023 Change of details for Mr Craig Alexander Simpson as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Campbell Charles Archibald as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Craig Alexander Simpson on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 2023-01-09

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/01/239 January 2023 Director's details changed for Campbell Charles Archibald on 2023-01-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2126 April 2021 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