|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 21 January 2026 with no updates
|
|
|
26 Jan 2025
|
26 Jan 2025
Confirmation statement made on 21 January 2025 with updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Notification of Code Concepts Group Limited as a person with significant control on 5 August 2024
|
|
|
12 Aug 2024
|
12 Aug 2024
Cessation of Andrew David Landsburgh as a person with significant control on 5 August 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 21 January 2024 with no updates
|
|
|
21 Apr 2023
|
21 Apr 2023
Satisfaction of charge SC4955870001 in full
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 21 January 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 21 January 2022 with updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Director's details changed for Mr Andrew David Landsburgh on 1 August 2020
|
|
|
25 Feb 2021
|
25 Feb 2021
Change of details for Mr Andrew David Landsburgh as a person with significant control on 1 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Registration of charge SC4955870001, created on 17 August 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Registered office address changed from 39 39 Hanover Street Edinburgh EH2 2PJ Scotland to Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 4 February 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Registered office address changed from 85/3 Hanover Street Edinburgh EH2 1EJ to 39 39 Hanover Street Edinburgh EH2 2PJ on 10 September 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 21 January 2018 with no updates
|