Advanced company searchLink opens in new window

CODEMASTERS SOFTWARE COMPANY LIMITED(THE)

Company number 02044132

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 Nov 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
31 Jul 2017 AA Full accounts made up to 31 March 2017
01 Mar 2017 AUD Auditor's resignation
13 Feb 2017 AAMD Amended full accounts made up to 31 March 2016
07 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Oct 2016 MR04 Satisfaction of charge 9 in full
24 Oct 2016 MR04 Satisfaction of charge 8 in full
24 Oct 2016 MR04 Satisfaction of charge 14 in full
24 Oct 2016 MR04 Satisfaction of charge 15 in full
24 Oct 2016 MR04 Satisfaction of charge 16 in full
16 Aug 2016 AA Full accounts made up to 31 March 2016
01 Aug 2016 AP01 Appointment of Mr Shibasish Sarkar as a director on 27 July 2016
30 May 2016 MR04 Satisfaction of charge 24 in full
30 May 2016 MR04 Satisfaction of charge 13 in full
03 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2,000
03 Jan 2016 CH01 Director's details changed for Mr Rashid Ismail Varachia on 1 June 2015
17 Nov 2015 AA Full accounts made up to 31 March 2015
21 Jun 2015 MR04 Satisfaction of charge 32 in full
05 Jun 2015 CH01 Director's details changed for Mr Frank Theodore Sagnier on 1 June 2015
05 Jun 2015 MR04 Satisfaction of charge 17 in full
05 Jun 2015 MR04 Satisfaction of charge 19 in full
05 Jun 2015 MR04 Satisfaction of charge 22 in full
10 Apr 2015 MR04 Satisfaction of charge 12 in full
10 Apr 2015 MR04 Satisfaction of charge 20 in full
01 Apr 2015 TM01 Termination of appointment of Rodney Peter Cousens as a director on 18 March 2015