CODEMASTERS HOLDINGS LIMITED

Company Documents

DateDescription
24/03/2224 March 2022 Return of final meeting in a members' voluntary winding up

View Document

06/08/216 August 2021 Appointment of Carlos Calonge as a director on 2021-07-30

View Document

06/08/216 August 2021 Termination of appointment of Rashid Varachia as a secretary on 2021-07-30

View Document

06/08/216 August 2021 Appointment of Mr Derek Wai Seng Chan as a director on 2021-07-30

View Document

06/08/216 August 2021 Appointment of Mr Carlos Calonge as a director on 2021-07-30

View Document

06/08/216 August 2021 Termination of appointment of Frank Theodore Sagnier as a director on 2021-07-30

View Document

06/08/216 August 2021 Termination of appointment of Rashid Ismail Varachia as a director on 2021-07-30

View Document

06/08/216 August 2021 Termination of appointment of Carlos Calonge as a director on 2021-07-30

View Document

06/08/216 August 2021 Appointment of Mr Matthew Charles Stewart Webster as a director on 2021-07-30

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

27/03/2027 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

18/12/1918 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

12/05/1912 May 2019 PSC'S CHANGE OF PARTICULARS / CODEMASTERS GROUP HOLDINGS LIMITED / 22/05/2018

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID ISMAIL VARACHIA / 01/06/2015

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK THEODORE SAGNIER / 01/06/2015

View Document

10/05/1510 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR FRANK THEODORE SAGNIER

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR RASHID ISMAIL VARACHIA

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/03/12

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

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

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/05/118 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

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

View Document

25/10/1025 October 2010 FULL 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

18/08/1018 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 08/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 08/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PETER COUSENS / 08/05/2010

View Document

19/05/0919 May 2009 ADOPT ARTICLES 11/05/2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILLIAMS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 GBP NC 1000/100000000 05/05/08

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 05/05/2008

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SHARES AGREEMENT OTC

View Document

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

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

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 DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED SHELFCO (NO.3386) 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