CODEBR LIMITED
Company Documents
| Date | Description | 
|---|---|
| 19/09/2519 September 2025 New | |
| 19/09/2519 September 2025 New | |
| 19/09/2519 September 2025 New | |
| 19/09/2519 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 | 
| 04/09/254 September 2025 | Resolutions | 
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-01 with updates | 
| 06/12/246 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 | 
| 11/11/2411 November 2024 | |
| 11/11/2411 November 2024 | |
| 11/11/2411 November 2024 | |
| 18/10/2418 October 2024 | |
| 27/09/2427 September 2024 | Resolutions | 
| 27/09/2427 September 2024 | Memorandum and Articles of Association | 
| 20/08/2420 August 2024 | |
| 20/08/2420 August 2024 | Resolutions | 
| 20/08/2420 August 2024 | |
| 10/07/2410 July 2024 | Resolutions | 
| 10/07/2410 July 2024 | Resolutions | 
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-01 with updates | 
| 11/04/2411 April 2024 | Change of details for Sandbox Gaming Limited as a person with significant control on 2024-04-11 | 
| 02/04/242 April 2024 | Termination of appointment of Ross Targett as a director on 2023-11-03 | 
| 28/03/2428 March 2024 | Resolutions | 
| 28/03/2428 March 2024 | Resolutions | 
| 27/09/2327 September 2023 | |
| 27/09/2327 September 2023 | |
| 27/09/2327 September 2023 | |
| 27/09/2327 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 | 
| 27/07/2327 July 2023 | |
| 27/07/2327 July 2023 | |
| 27/07/2327 July 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 | 
| 27/07/2327 July 2023 | |
| 15/07/2315 July 2023 | Memorandum and Articles of Association | 
| 14/07/2314 July 2023 | Change of share class name or designation | 
| 05/07/235 July 2023 | Resolutions | 
| 05/07/235 July 2023 | Resolutions | 
| 23/05/2323 May 2023 | Second filing of Confirmation Statement dated 2023-04-01 | 
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-01 with updates | 
| 09/05/229 May 2022 | Previous accounting period shortened from 2022-02-16 to 2021-12-31 | 
| 16/11/2116 November 2021 | Previous accounting period shortened from 2021-04-30 to 2021-02-16 | 
| 08/11/218 November 2021 | Registration of charge 125445270001, created on 2021-11-03 | 
| 29/07/2129 July 2021 | Cessation of Manoj Kumar Badale as a person with significant control on 2021-02-14 | 
| 29/07/2129 July 2021 | Cessation of Ross Targett as a person with significant control on 2021-02-14 | 
| 29/07/2129 July 2021 | Cessation of Charles Stuart Mindenhall as a person with significant control on 2021-02-14 | 
| 16/02/2116 February 2021 | Annual accounts for year ending 16 Feb 2021 | 
| 15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 1 HAMMERSMITH BROADWAY LONDON LONDON W6 9DL UNITED KINGDOM | 
| 02/04/202 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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