CODEMOVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

15/07/2515 July 2025 NewChange of details for Mrs Katy Anne Bone as a person with significant control on 2025-07-14

View Document

15/07/2515 July 2025 NewRegistered office address changed from 6 School Brae Business Centre Peebles EH45 8AT to 72 High Street Peebles Borders EH45 8SW on 2025-07-15

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Director's details changed for Mr Allan Gordon Bone on 2024-05-15

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

03/06/243 June 2024 Secretary's details changed for Katy Anne Bone on 2024-05-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/06/1628 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2195330005

View Document

24/06/1524 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 37 HIGH STREET PEEBLES SCOTTISH BORDERS EH45 8AN

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GORDON BONE / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTIC OF MORT/CHARGE *****

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 PARTIC OF MORT/CHARGE *****

View Document

27/09/0227 September 2002 PARTIC OF MORT/CHARGE *****

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 COMPANY NAME CHANGED FINALWAY LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

24/05/0124 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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