Advanced company searchLink opens in new window

TIMEWEAVE GAMING LIMITED

Company number 02697762

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)
20 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012
21 Sep 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
10 Nov 2011 TM01 Termination of appointment of James Soulsby as a director
10 Nov 2011 TM01 Termination of appointment of Martin Randall as a director
10 Nov 2011 TM01 Termination of appointment of Michael Mclaren as a director
10 Nov 2011 TM02 Termination of appointment of Lorri Warrington as a secretary
10 Nov 2011 AP01 Appointment of Mr David Charles Mcnae Craven as a director
02 Aug 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
13 Oct 2010 AD03 Register(s) moved to registered inspection location
13 Oct 2010 AD02 Register inspection address has been changed
16 Sep 2010 AD01 Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 16 September 2010
10 Aug 2010 AA Full accounts made up to 30 November 2009
02 Jun 2010 CERTNM Company name changed alphameric gaming LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
02 Jun 2010 CONNOT Change of name notice
23 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
22 Mar 2010 TM01 Termination of appointment of Alan Morcombe as a director
08 Sep 2009 288c Director's change of particulars / alan morcombe / 01/09/2009
09 Jul 2009 AA Full accounts made up to 30 November 2008
03 Jun 2009 288b Appointment terminated director philip siers
06 Apr 2009 363a Return made up to 17/03/09; full list of members
06 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2