CODIFY LTD.

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

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 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

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Document

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

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 75.00

View Document

12/01/1612 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 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 21 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 80

View Document

15/10/1415 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN MERRITT

View Document

11/07/1411 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 85

View Document

11/07/1411 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 89.00

View Document

14/04/1414 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/142 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK GRIFFITHS

View Document

20/03/1420 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 94

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MRS JULIA MARY GRIFFITHS

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS LISA THOMSON

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HUMPHREY / 01/07/2012

View Document

05/04/135 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 SECRETARY APPOINTED MR MARK JOHN GRIFFITHS

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY EMMA THOMSON

View Document

25/03/1125 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HUMPHREY / 24/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM MIGVIE HOUSE 23 NORTH SILVER STREET ABERDEEN AB10 1XL

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 6 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA THOMSON / 11/04/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HUMPHREY / 01/04/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 PARTIC OF MORT/CHARGE *****

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 COMPANY NAME CHANGED CHIVE SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/07/04

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 10 FARE PARK GARDENS WESTHILL ABERDEENSHIRE AB32 6WL

View Document

29/04/0229 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/05/0113 May 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

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