CODE UNIVERSE LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 PREVSHO FROM 04/08/2020 TO 31/03/2020

View Document

04/05/204 May 2020 04/08/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR TAMAS GRONAS / 09/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS GRONAS / 09/09/2019

View Document

04/08/194 August 2019 Annual accounts for year ending 04 Aug 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 04/08/18 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 Annual accounts for year ending 04 Aug 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 04/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR TAMAS GRONAS / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS GRONAS / 19/09/2017

View Document

04/08/174 August 2017 Annual accounts for year ending 04 Aug 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 4 August 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM FIRST FLOOR, UNIT 3, TEMPLE PLACE 247 THE BROADWAY LONDON SW19 1SD

View Document

04/08/164 August 2016 Annual accounts for year ending 04 Aug 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 4 August 2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS GRONAS / 15/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS GRONAS / 15/02/2016

View Document

04/08/154 August 2015 Annual accounts for year ending 04 Aug 2015

View Accounts

02/05/152 May 2015 Annual accounts small company total exemption made up to 4 August 2014

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR MIHALY TARI

View Document

03/12/143 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FLAT 28 BALTIC APARTMENTS 11 WESTERN GATEWAY LONDON E16 1AE

View Document

04/08/144 August 2014 Annual accounts for year ending 04 Aug 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 4 August 2013

View Document

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIHALY TARI / 01/09/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 19 BOARDWALK PLACE LONDON E14 5SE ENGLAND

View Document

04/08/134 August 2013 Annual accounts for year ending 04 Aug 2013

View Accounts

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIHALY TARI / 20/05/2013

View Document

03/05/133 May 2013 PREVSHO FROM 31/08/2012 TO 04/08/2012

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/08/12

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIHALY TARI / 31/10/2012

View Document

09/11/129 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 COMPANY NAME CHANGED HODIGAMES LTD CERTIFICATE ISSUED ON 08/11/12

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR TAMAS GRONAS

View Document

25/08/1225 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

04/08/124 August 2012 Annual accounts for year ending 04 Aug 2012

View Accounts

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information