CODEMASTERS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Carlos Calonge as a director on 2024-09-19

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

08/09/238 September 2023 Full accounts made up to 2023-04-01

View Document

29/06/2329 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

26/06/2326 June 2023 Appointment of Rebecca Tait as a director on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Derek Wai Seng Chan as a director on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Lewis James Payne as a director on 2023-06-23

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

09/01/239 January 2023 Director's details changed for Mr Derek Wai Seng Chan on 2023-01-09

View Document

13/12/2213 December 2022 Termination of appointment of Matthew Charles Stewart Webster as a director on 2022-12-09

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2022-04-02

View Document

24/02/2224 February 2022 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

22/11/2122 November 2021 Change of details for Codex Games Limited as a person with significant control on 2021-02-18

View Document

05/08/215 August 2021 Appointment of Mr Carlos Calonge as a director on 2021-07-30

View Document

05/08/215 August 2021 Appointment of Mr Derek Wai Seng Chan as a director on 2021-07-30

View Document

05/08/215 August 2021 Appointment of Mr Matthew Charles Stewart Webster as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Rashid Ismail Varachia as a director on 2021-07-30

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2021-04-03

View Document

05/08/215 August 2021 Termination of appointment of Elysium Fund Management Limited as a secretary on 2021-07-13

View Document

05/08/215 August 2021 Termination of appointment of Frank Theodore Sagnier as a director on 2021-07-30

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Statement of capital on 2021-06-29

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021

View Document

17/08/2017 August 2020 13/08/20 STATEMENT OF CAPITAL GBP 1524070.1

View Document

17/08/2017 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/2017 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 1523931.1

View Document

17/08/2017 August 2020 12/08/20 STATEMENT OF CAPITAL GBP 1524020.1

View Document

13/08/2013 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 SECOND FILED SH01 - 07/08/20 STATEMENT OF CAPITAL GBP 1523851.69

View Document

11/08/2011 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 1523851.69

View Document

17/07/2017 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 1513467.31

View Document

15/06/2015 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 1513457.96

View Document

14/05/2014 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 1513316.53

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MS LISA VICTORIA THOMAS

View Document

10/03/2010 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 1513287.63

View Document

27/02/2027 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 1513226.7

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

05/02/205 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 1513188.13

View Document

24/01/2024 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 1513181.44

View Document

16/12/1916 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 1513108.23

View Document

13/12/1913 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 1495238

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR IAN WILLIAM BELL

View Document

21/08/1921 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHIBASISH SARKAR

View Document

28/06/1928 June 2019 NOTIFICATION OF PSC STATEMENT ON 21/06/2019

View Document

26/06/1926 June 2019 CESSATION OF ANIL DHIRAJLAL AMBANI AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 SECOND FILING OF AP04 FOR ELYSIUM FUND MANAGEMENT LIMITED

View Document

10/07/1810 July 2018 17/05/18 STATEMENT OF CAPITAL GBP 119011433.8260369

View Document

10/07/1810 July 2018 16/05/18 STATEMENT OF CAPITAL GBP 50488549.73603690

View Document

10/07/1810 July 2018 17/05/18 STATEMENT OF CAPITAL GBP 119011433.8260369

View Document

09/07/189 July 2018 16/05/18 STATEMENT OF CAPITAL GBP 50488549.73603690

View Document

20/06/1820 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 1400000

View Document

20/06/1820 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 131970

View Document

15/06/1815 June 2018 19/05/18 STATEMENT OF CAPITAL GBP 1325000.00

View Document

15/06/1815 June 2018 CONSOLIDATION 21/05/18

View Document

15/06/1815 June 2018 SUB-DIVISION 19/05/18

View Document

08/06/188 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / ANIL DHIRAJLAL / 01/06/2018

View Document

07/06/187 June 2018 SUBDIVISION/SHARE STRUCTURE 19/05/2018

View Document

07/06/187 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/187 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/187 June 2018 ADOPT ARTICLES 21/05/2018

View Document

07/06/187 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR IAN PIERRE GOMES

View Document

04/06/184 June 2018 CORPORATE SECRETARY APPOINTED ELYSIUM FUND MANAGEMENT LIMITED

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY RASHID VARACHIA

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMBAR BASU

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR GERHARD FLORIN

View Document

24/05/1824 May 2018 ADOPT ARTICLES 16/05/2018

View Document

22/05/1822 May 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-05-22

View Document

22/05/1822 May 2018 AUDITORS' REPORT

View Document

22/05/1822 May 2018 AUDITORS' STATEMENT

View Document

22/05/1822 May 2018 BALANCE SHEET

View Document

22/05/1822 May 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/05/1822 May 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/05/1822 May 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 18/05/18

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 1324999.79000

View Document

18/05/1818 May 2018 REDUCE ISSUED CAPITAL 18/05/2018

View Document

15/05/1815 May 2018 SECTION 283 OF THE COMPANIES ACT 2006 04/05/2018

View Document

08/05/188 May 2018 STATEMENT BY DIRECTORS

View Document

08/05/188 May 2018 SOLVENCY STATEMENT DATED 04/05/18

View Document

08/05/188 May 2018 REDUCE ISSUED CAPITAL 04/05/2018

View Document

08/05/188 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 35488548.7360369

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 03/11/17 STATEMENT OF CAPITAL GBP 35488548.7359

View Document

03/01/183 January 2018 03/11/17 STATEMENT OF CAPITAL GBP 43686940.1603

View Document

11/12/1711 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1711 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/175 December 2017 ADOPT ARTICLES 02/11/2017

View Document

26/07/1726 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

09/02/179 February 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR AMBAR BASU

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROHIT SHARMA

View Document

16/08/1616 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR RASHID ISMAIL VARACHIA

View Document

30/05/1630 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1628 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BANKS

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR FRANK THEODORE SAGNIER

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY COUSENS

View Document

05/03/155 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/143 January 2014 SECTION 519

View Document

03/01/143 January 2014 SECTION 519

View Document

03/01/143 January 2014 SECTION 519

View Document

03/01/143 January 2014 SECTION 519

View Document

17/12/1317 December 2013 AUDITOR'S RESIGNATION

View Document

17/12/1317 December 2013 AUD RESIGNATION

View Document

13/12/1313 December 2013 ALTER ARTICLES 27/11/2013

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY NEIL STOCKTON

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MR RASHID VARACHIA

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR NEIL DAVID STOCKTON

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

09/10/129 October 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

03/09/123 September 2012 29/05/12 STATEMENT OF CAPITAL GBP 43686939.1627

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEROME MISSO

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUNTING

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR SHIBASISH SARKAR

View Document

14/06/1214 June 2012 ADOPT ARTICLES 29/05/2012

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1228 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 SUB-DIVISION 13/10/11

View Document

08/11/118 November 2011 13/10/11 STATEMENT OF CAPITAL GBP 9881849.1564

View Document

24/10/1124 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

10/03/1110 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PARSONS

View Document

25/10/1025 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR PAUL SANTO MARTIN

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS

View Document

10/08/1010 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 9881834.4944

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEERING

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR ROHIT SHARMA

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED TIMOTHY BRIAN BUNTING

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED JEROME JUDE MISSO

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR JOSEPH ROBERT BANKS

View Document

29/04/1029 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 9881834.4951

View Document

19/04/1019 April 2010 ADOPT ARTICLES 31/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 18/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PETER COUSENS / 18/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 18/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DEERING / 18/03/2010

View Document

15/02/1015 February 2010 S-DIV CONVE

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUNTING

View Document

10/11/0910 November 2009 ML28 TO REMOVE 88(2) FOR 9,792,404,847 SHARES

View Document

10/11/0910 November 2009 COURT ORDER TO REMOVE SEVERAL 88(2)'S FROM THE COMPANY RECORDS

View Document

10/11/0910 November 2009 ML28 TO REMOV FROM 88(2) FOR 128,385,920 SHARES

View Document

10/11/0910 November 2009 ML28 TO REMOVE FORM 88(2) FOR 171,321,725 SHARES

View Document

10/11/0910 November 2009 ML28 TO REMOVE 88(2) FOR 8,331,554,491 SHARES

View Document

10/11/0910 November 2009 ML28 TO REMOVE FORM 88(2) FOR 5,458,028,290 SHARES

View Document

10/11/0910 November 2009 ML28 TO REMOVE FORM 88(2) FOR 1,541,895,525 SHARES

View Document

10/11/0910 November 2009 ML28 TO REMOVE 88(2) FOR 50,015,509,792 SHARES

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION

View Document

25/06/0925 June 2009 GBP NC 15000000/9048679.05 13/05/2009

View Document

25/06/0925 June 2009 NC DEC ALREADY ADJUSTED 22/06/09

View Document

25/06/0925 June 2009 ADOPT ARTICLES 13/05/2009

View Document

25/06/0925 June 2009 ARTICLES OF ASSOCIATION

View Document

25/06/0925 June 2009 NC INC ALREADY ADJUSTED 13/05/09

View Document

05/06/095 June 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS

View Document

27/03/0927 March 2009 ADOPT ARTICLES 24/02/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ALTER ARTICLES 05/05/2008

View Document

28/05/0828 May 2008 ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: LOWER FARM HOUSE STONEYTHORPE SOUTHAM WARWICKSHIRE CV47 2DL

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

08/05/078 May 2007 MEMORANDUM OF ASSOCIATION

View Document

08/05/078 May 2007 NC INC ALREADY ADJUSTED 18/04/07

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 S-DIV 18/04/07

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED SHELFCO (NO.3385) LIMITED CERTIFICATE ISSUED ON 16/04/07

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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