Advanced company searchLink opens in new window

CODEBREAK LIMITED

Company number 10483357

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)
27 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
05 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
30 Jan 2023 AD01 Registered office address changed from 52 Cedar Drive Pinner HA5 4DE England to 146-148 Newington Butts S L S London SE11 4RN on 30 January 2023
31 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
04 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
07 Nov 2018 AP01 Appointment of Mrs Holly Jane Grainger as a director on 1 November 2018
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
07 Dec 2016 AP01 Appointment of Mr Martin Derek Edward Bayntun as a director on 6 December 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 100
07 Dec 2016 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 52 Cedar Drive Pinner HA5 4DE on 7 December 2016
07 Dec 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 6 December 2016
17 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)