CODIFY HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2021-11-02

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR DAVID BRUCE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR PHILIP NEIL NORGATE

View Document

11/03/2011 March 2020 SECRETARY APPOINTED MR PHILIP NEIL NORGATE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JACQUES FRANCOIS MOTTARD

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM MIGVIE HOUSE 23 NORTH SILVER STREET ABERDEEN AB10 1RJ

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWORD CHARTERIS LIMITED

View Document

11/03/2011 March 2020 CESSATION OF JULIA MARY GRIFFITHS AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF MARK JOHN GRIFFITHS AS A PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME HUMPHREY

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAIN

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY JULIA GRIFFITHS

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GRAEME HUMPHREY

View Document

03/05/163 May 2016 CHANGE OF NAME 31/03/2016

View Document

03/05/163 May 2016 COMPANY NAME CHANGED CODIFY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

25/04/1625 April 2016 SUB-DIVISION 31/03/16

View Document

25/04/1625 April 2016 ADOPT ARTICLES 31/03/2016

View Document

25/04/1625 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 5339.50

View Document

10/04/1610 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/03/1413 March 2014 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