Advanced company searchLink opens in new window

4RCODE LTD

Company number SC618632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
02 Nov 2022 AD01 Registered office address changed from 2 2 Flintlock Way Glasgow G53 7RX Scotland to 2 Flintlock Way Glasgow G53 7RX on 2 November 2022
02 Nov 2022 PSC04 Change of details for Mrs Ketjona Nicaj as a person with significant control on 31 October 2022
02 Nov 2022 PSC04 Change of details for Mr Samuele Bertaggia as a person with significant control on 31 October 2022
01 Nov 2022 CH01 Director's details changed for Mrs Ketjona Nicaj on 31 October 2022
01 Nov 2022 CH01 Director's details changed for Mr Samuele Bertaggia on 31 October 2022
01 Nov 2022 AD01 Registered office address changed from 2/2 822 Maryhill Road Glasgow G20 7TB Scotland to 2 2 Flintlock Way Glasgow G53 7RX on 1 November 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 May 2022 PSC04 Change of details for Mr Samuele Bertaggia as a person with significant control on 11 May 2022
24 May 2022 PSC04 Change of details for Mrs Ketjona Nicaj as a person with significant control on 11 May 2022
24 May 2022 CH01 Director's details changed for Mrs Ketjona Nicaj on 11 May 2022
24 May 2022 CH01 Director's details changed for Mr Samuele Bertaggia on 11 May 2022
24 May 2022 AD01 Registered office address changed from 2/2 Maryhill Road Glasgow G20 7TB Scotland to 2/2 822 Maryhill Road Glasgow G20 7TB on 24 May 2022
13 May 2022 AD01 Registered office address changed from 3/3 129 Shuna Street Glasgow G20 9QP Scotland to 2/2 Maryhill Road Glasgow G20 7TB on 13 May 2022
13 May 2022 CH01 Director's details changed for Mrs Ketjona Nicaj on 11 May 2022
13 May 2022 CH01 Director's details changed for Mr Samuele Bertaggia on 11 May 2022
13 May 2022 PSC04 Change of details for Mrs Ketjona Nicaj as a person with significant control on 11 May 2022
13 May 2022 PSC04 Change of details for Mr Samuele Bertaggia as a person with significant control on 11 May 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
26 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates