30 October 2023 | Confirmation statement made on 30 October 2023 with no updates | 3 pages |
---|
1 August 2023 | Total exemption full accounts made up to 31 October 2022 | 9 pages |
---|
30 October 2022 | Confirmation statement made on 30 October 2022 with no updates | 3 pages |
---|
28 July 2022 | Total exemption full accounts made up to 31 October 2021 | 9 pages |
---|
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates | 3 pages |
---|
28 July 2021 | Total exemption full accounts made up to 31 October 2020 | 9 pages |
---|
2 June 2021 | Satisfaction of charge SC6119050001 in full | 1 page |
---|
8 February 2021 | Amended total exemption full accounts made up to 31 October 2019 | 7 pages |
---|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates | 3 pages |
---|
26 October 2020 | Total exemption full accounts made up to 31 October 2019 | 7 pages |
---|
10 November 2019 | Confirmation statement made on 30 October 2019 with no updates | 3 pages |
---|
12 September 2019 | Registration of charge SC6119050002, created on 9 September 2019 | 6 pages |
---|
31 July 2019 | Registration of charge SC6119050001, created on 25 July 2019 | 8 pages |
---|
30 October 2018 | Cessation of Codir Limited as a person with significant control on 30 October 2018 | 1 page |
---|
30 October 2018 | Confirmation statement made on 30 October 2018 with updates | 5 pages |
---|
30 October 2018 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 53 Mitchell Street Glasgow G1 3LN on 30 October 2018 | 1 page |
---|
30 October 2018 | Notification of Usman Aziz Goheer as a person with significant control on 30 October 2018 | 2 pages |
---|
30 October 2018 | Appointment of Dr Usman Aziz Goheer as a director on 30 October 2018 | 2 pages |
---|
26 October 2018 | Incorporation Statement of capital on 2018-10-26 | 31 pages |
---|
26 October 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 October 2018 | 1 page |
---|
26 October 2018 | Termination of appointment of Cosec Limited as a secretary on 26 October 2018 | 1 page |
---|
26 October 2018 | Termination of appointment of Cosec Limited as a director on 26 October 2018 | 1 page |
---|
26 October 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 26 October 2018 | 1 page |
---|