CODEBREAK GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-28 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/08/2430 August 2024 | Director's details changed for Mr Neil Maclean on 2024-08-30 |
21/08/2421 August 2024 | Appointment of Mr Neil Maclean as a director on 2024-07-15 |
21/08/2421 August 2024 | Cessation of Raston Holdings Limited as a person with significant control on 2024-07-15 |
21/08/2421 August 2024 | Notification of Shoney Ventures Llc as a person with significant control on 2024-07-15 |
21/08/2421 August 2024 | Notification of Salop Creative Limited as a person with significant control on 2024-07-15 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-01-31 |
01/07/241 July 2024 | Termination of appointment of Emma Elizabeth Jane Rao as a director on 2024-06-30 |
01/07/241 July 2024 | Termination of appointment of Andrew Ananda Rao as a director on 2024-06-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-01-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/10/212 October 2021 | Notification of Raston Holdings Limited as a person with significant control on 2021-09-09 |
02/10/212 October 2021 | Cessation of Andrew Ananda Rao as a person with significant control on 2021-09-09 |
02/10/212 October 2021 | Cessation of Joel Mark Stone as a person with significant control on 2021-09-09 |
01/10/211 October 2021 | Appointment of Mrs Emma Elizabeth Jane Rao as a director on 2021-10-01 |
01/10/211 October 2021 | Appointment of Mrs Hannah Louise Stone as a director on 2021-10-01 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
07/06/217 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
25/03/2025 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
30/07/1930 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
26/06/1926 June 2019 | PREVSHO FROM 31/03/2019 TO 31/01/2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 25/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 25/10/2018 |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 01/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ANANDA RAO / 10/03/2018 |
14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANANDA RAO / 10/03/2018 |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 30/09/2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
05/06/175 June 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 02/09/2016 |
22/10/1522 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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