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)
17 Dec 2013 MISC Aud resignation
17 Dec 2013 AUD Auditor's resignation
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2013 AA Group of companies' accounts made up to 31 March 2012
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
18 Jan 2013 AP03 Appointment of Mr Rashid Varachia as a secretary
18 Jan 2013 TM02 Termination of appointment of Neil Stockton as a secretary
15 Oct 2012 AP03 Appointment of Mr Neil David Stockton as a secretary
14 Oct 2012 TM02 Termination of appointment of Paul Martin as a secretary
09 Oct 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 43,686,939.1627
22 Jul 2012 TM01 Termination of appointment of Jerome Misso as a director
22 Jul 2012 TM01 Termination of appointment of Timothy Bunting as a director
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jun 2012 AP01 Appointment of Mr Shibasish Sarkar as a director
14 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
28 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 9,881,849.1564
08 Nov 2011 SH02 Sub-division of shares on 13 October 2011
24 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2011 AA Group of companies' accounts made up to 30 June 2010
10 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
04 Jan 2011 TM01 Termination of appointment of Simon Parsons as a director
25 Oct 2010 AA Group of companies' accounts made up to 30 June 2009