CODEMOVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-05-16 with no updates |
15/07/2515 July 2025 New | Change of details for Mrs Katy Anne Bone as a person with significant control on 2025-07-14 |
15/07/2515 July 2025 New | Registered office address changed from 6 School Brae Business Centre Peebles EH45 8AT to 72 High Street Peebles Borders EH45 8SW on 2025-07-15 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
03/06/243 June 2024 | Director's details changed for Mr Allan Gordon Bone on 2024-05-15 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
03/06/243 June 2024 | Secretary's details changed for Katy Anne Bone on 2024-05-29 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
28/06/1628 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2195330005 |
24/06/1524 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 37 HIGH STREET PEEBLES SCOTTISH BORDERS EH45 8AN |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
04/06/114 June 2011 | DISS40 (DISS40(SOAD)) |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1127 May 2011 | FIRST GAZETTE |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GORDON BONE / 01/01/2010 |
18/06/1018 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/11/085 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
11/06/0811 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
29/05/0429 May 2004 | PARTIC OF MORT/CHARGE ***** |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
07/11/027 November 2002 | PARTIC OF MORT/CHARGE ***** |
27/09/0227 September 2002 | PARTIC OF MORT/CHARGE ***** |
28/08/0228 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
06/06/026 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
20/07/0120 July 2001 | REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ |
19/06/0119 June 2001 | NEW SECRETARY APPOINTED |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
06/06/016 June 2001 | COMPANY NAME CHANGED FINALWAY LIMITED CERTIFICATE ISSUED ON 06/06/01 |
24/05/0124 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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