CODEBR LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

18/10/2418 October 2024

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

11/04/2411 April 2024 Change of details for Sandbox Gaming Limited as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

02/04/242 April 2024 Termination of appointment of Ross Targett as a director on 2023-11-03

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/09/2327 September 2023

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/07/2327 July 2023

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

14/07/2314 July 2023 Change of share class name or designation

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

23/05/2323 May 2023 Second filing of Confirmation Statement dated 2023-04-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

09/05/229 May 2022 Previous accounting period shortened from 2022-02-16 to 2021-12-31

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2021-04-30 to 2021-02-16

View Document

08/11/218 November 2021 Registration of charge 125445270001, created on 2021-11-03

View Document

29/07/2129 July 2021 Cessation of Charles Stuart Mindenhall as a person with significant control on 2021-02-14

View Document

29/07/2129 July 2021 Cessation of Ross Targett as a person with significant control on 2021-02-14

View Document

29/07/2129 July 2021 Cessation of Manoj Kumar Badale as a person with significant control on 2021-02-14

View Document

16/02/2116 February 2021 Annual accounts for year ending 16 Feb 2021

View Accounts

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 1 HAMMERSMITH BROADWAY LONDON LONDON W6 9DL UNITED KINGDOM

View Document

02/04/202 April 2020 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