CODEBREAK GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/08/2430 August 2024 Director's details changed for Mr Neil Maclean on 2024-08-30

View Document

21/08/2421 August 2024 Appointment of Mr Neil Maclean as a director on 2024-07-15

View Document

21/08/2421 August 2024 Cessation of Raston Holdings Limited as a person with significant control on 2024-07-15

View Document

21/08/2421 August 2024 Notification of Shoney Ventures Llc as a person with significant control on 2024-07-15

View Document

21/08/2421 August 2024 Notification of Salop Creative Limited as a person with significant control on 2024-07-15

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Termination of appointment of Emma Elizabeth Jane Rao as a director on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Andrew Ananda Rao as a director on 2024-06-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/10/212 October 2021 Notification of Raston Holdings Limited as a person with significant control on 2021-09-09

View Document

02/10/212 October 2021 Cessation of Andrew Ananda Rao as a person with significant control on 2021-09-09

View Document

02/10/212 October 2021 Cessation of Joel Mark Stone as a person with significant control on 2021-09-09

View Document

01/10/211 October 2021 Appointment of Mrs Emma Elizabeth Jane Rao as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mrs Hannah Louise Stone as a director on 2021-10-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/06/1926 June 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 25/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 25/10/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 01/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ANANDA RAO / 10/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANANDA RAO / 10/03/2018

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 30/09/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

05/06/175 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MARK STONE / 02/09/2016

View Document

22/10/1522 October 2015 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