Advanced company searchLink opens in new window

CODEMASTERS GROUP HOLDINGS LIMITED

Company number 06123106

Filter by category

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)
11 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Class consent 03/11/2017
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2017 SH03 Purchase of own shares.
06 Dec 2017 SH10 Particulars of variation of rights attached to shares
05 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Class consents 02/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2017 AA Group of companies' accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
09 Feb 2017 AAMD Amended group of companies' accounts made up to 31 March 2016
14 Nov 2016 AP01 Appointment of Mr Ambar Basu as a director on 31 October 2016
07 Nov 2016 TM01 Termination of appointment of Rohit Sharma as a director on 31 October 2016
16 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
28 Jul 2016 AP01 Appointment of Mr Rashid Ismail Varachia as a director on 27 July 2016
30 May 2016 MR04 Satisfaction of charge 1 in full
28 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 43,686,939.16
24 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
05 Jun 2015 TM01 Termination of appointment of Joseph Robert Banks as a director on 1 June 2015
05 Jun 2015 AP01 Appointment of Mr Frank Theodore Sagnier as a director on 1 June 2015
01 Apr 2015 TM01 Termination of appointment of Rodney Peter Cousens as a director on 18 March 2015
05 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 43,686,939.1564
21 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 43,686,939.1609
27 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
03 Jan 2014 MISC Section 519
03 Jan 2014 MISC Section 519
03 Jan 2014 MISC Section 519
03 Jan 2014 MISC Section 519