CODESTUFF LIMITED

Company Documents

DateDescription
16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM C/O GENIAC UK LIMITED 110 QUEEN STREET GLASGOW G1 3BX SCOTLAND

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / DIGITAL BARRIERS PLC / 01/11/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM C/O DIGITAL BARRIERS 39 ST VINCENT PLACE GLASGOW G1 2QQ

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR. JOHN ANDREW WOOLLHEAD

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/01/1622 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 REVOKE AUTH CAP LIMIT 31/03/2015

View Document

07/04/157 April 2015 ADOPT ARTICLES 31/03/2015

View Document

07/04/157 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1530 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM C/O DIGITAL BARRIERS 39 ST VINCENT PLACE GLASGOW SCOTLAND

View Document

29/01/1429 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM BREICH PIT STUDIO, MID BREICH FARM, WEST CALDER WEST LOTHIAN EH55 8PL

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE

View Document

18/01/1318 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR ZAK DOFFMAN

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR COLIN MICHAEL EVANS

View Document

27/03/1227 March 2012 SECRETARY APPOINTED ANDREW JOHN WOOLLHEAD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE

View Document

22/03/1222 March 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNIE

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATT

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS WATT

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 01/02/11 STATEMENT OF CAPITAL GBP 175.38

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED JOHN DOWNIE

View Document

12/03/1212 March 2012 08/01/09 FULL LIST AMEND

View Document

12/03/1212 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SECOND FILING WITH MUD 08/01/11 FOR FORM AR01

View Document

12/03/1212 March 2012 SECOND FILING WITH MUD 08/01/10 FOR FORM AR01

View Document

12/03/1212 March 2012 08/01/04 STATEMENT OF CAPITAL GBP 212.96

View Document

12/03/1212 March 2012 08/01/06 STATEMENT OF CAPITAL GBP 212.96

View Document

12/03/1212 March 2012 01/12/11 STATEMENT OF CAPITAL GBP 216.13

View Document

12/03/1212 March 2012 01/09/11 STATEMENT OF CAPITAL GBP 179.68

View Document

12/03/1212 March 2012 S-DIV

View Document

12/03/1212 March 2012 01/08/11 STATEMENT OF CAPITAL GBP 179.08

View Document

12/03/1212 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER PEDERSEN HAMILTON / 08/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NORMAN RITCHIE / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRASH FINDLAY RITCHIE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM WATT / 08/02/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR ROBERT ALEXANDER PEDERSEN HAMILTON

View Document

14/01/0914 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 40/42 BRANTWOOD AVENUE DUNDEE DD3 6EW

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 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