CODEMASTERS LIMITED

Company Documents

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

View Document

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

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 Termination of appointment of Rashid Ismail Varachia 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 Varachia as a secretary on 2021-07-30

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID ISMAIL VARACHIA / 01/06/2015

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

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

View Document

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

View Document

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

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/02/1422 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/02/1322 February 2013 Annual return made up to 22 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

16/10/1216 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: 3

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/02/1226 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/02/1122 February 2011 Annual return made up to 22 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 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

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PETER COUSENS / 24/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 24/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 24/02/2010

View Document

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

View Document

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

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/0718 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

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

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/08/968 August 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/05/968 May 1996 PARTICULARS SHARES 27/03/85

View Document

27/03/9627 March 1996 RETURN MADE UP TO 22/02/96; CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

16/05/9516 May 1995 S-DIV 20/04/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/927 August 1992 SHARES AGREEMENT OTC

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTING REF. DATE EXT FROM 29/02 TO 30/04

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

13/03/9113 March 1991 ALTER MEM AND ARTS 28/02/91

View Document

07/03/917 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/91

View Document

07/03/917 March 1991 COMPANY NAME CHANGED LINESPRINT LIMITED CERTIFICATE ISSUED ON 08/03/91

View Document

22/02/9122 February 1991 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