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)
07 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2018 AP01 Appointment of Mr Ian Pierre Gomes as a director on 25 May 2018
04 Jun 2018 AP01 Appointment of Mr Gerhard Florin as a director on 25 May 2018
04 Jun 2018 AP04 Appointment of Elysium Fund Management Limited as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed AP04 was registered on 12/02/2019
04 Jun 2018 TM02 Termination of appointment of Rashid Varachia as a secretary on 25 May 2018
04 Jun 2018 TM01 Termination of appointment of Ambar Basu as a director on 25 May 2018
24 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2018 BS Balance Sheet
22 May 2018 CERT5 Certificate of re-registration from Private to Public Limited Company
22 May 2018 AUDR Auditor's report
22 May 2018 AUDS Auditor's statement
22 May 2018 MAR Re-registration of Memorandum and Articles
22 May 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 May 2018 RR01 Re-registration from a private company to a public company
18 May 2018 SH20 Statement by Directors
18 May 2018 SH19 Statement of capital on 18 May 2018
  • GBP 1,324,999.79000
18 May 2018 CAP-SS Solvency Statement dated 18/05/18
18 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 18/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 283 of the companies act 2006 04/05/2018
08 May 2018 SH20 Statement by Directors
08 May 2018 SH19 Statement of capital on 8 May 2018
  • GBP 35,488,548.7360369
08 May 2018 CAP-SS Solvency Statement dated 04/05/18
08 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2018 MR04 Satisfaction of charge 2 in full
08 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates