Advanced company searchLink opens in new window

CODEMASTERS LIMITED

Company number 02585110

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2021 TM01 Termination of appointment of Frank Theodore Sagnier as a director on 30 July 2021
05 Aug 2021 TM01 Termination of appointment of Rashid Ismail Varachia as a director on 30 July 2021
05 Aug 2021 TM02 Termination of appointment of Rashid Varachia as a secretary on 30 July 2021
05 Aug 2021 AP01 Appointment of Mr Derek Wai Seng Chan as a director on 30 July 2021
05 Aug 2021 AP01 Appointment of Mr Carlos Calonge as a director on 30 July 2021
05 Aug 2021 AP01 Appointment of Mr Matthew Charles Stewart Webster as a director on 30 July 2021
13 Apr 2021 AD01 Registered office address changed from Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL to 30 Finsbury Square London EC2A 1AG on 13 April 2021
13 Apr 2021 600 Appointment of a voluntary liquidator
13 Apr 2021 LIQ01 Declaration of solvency
13 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
29 May 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Apr 2018 MR04 Satisfaction of charge 3 in full
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
24 Oct 2016 MR04 Satisfaction of charge 2 in full
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 99.9999
29 Feb 2016 CH01 Director's details changed for Mr Rashid Ismail Varachia on 1 June 2015