Advanced company searchLink opens in new window

GAMEWARE EUROPE LIMITED

Company number 04153583

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)
10 Jan 2025 CS01 Confirmation statement made on 23 November 2024 with no updates
29 Oct 2024 AA Micro company accounts made up to 31 May 2024
17 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
17 Oct 2023 AA Micro company accounts made up to 31 May 2023
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 May 2022
25 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 May 2021
29 Oct 2020 AA Micro company accounts made up to 31 May 2020
22 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
16 Oct 2020 PSC04 Change of details for Mr Ian Saunter as a person with significant control on 1 October 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
07 Oct 2019 PSC01 Notification of Ian Saunter as a person with significant control on 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 Aug 2018 CH01 Director's details changed for Mr Jeremy Ian Cooke on 1 June 2018
01 Aug 2018 CH01 Director's details changed for Mr Jeremy Ian Cooke on 1 June 2018
01 Aug 2018 TM02 Termination of appointment of Rhona Hastings Bramwell as a secretary on 30 June 2018
30 Jul 2018 PSC04 Change of details for Mr Jeremy Ian Cooke as a person with significant control on 1 June 2018
27 Jul 2018 AD01 Registered office address changed from The Water Tower 23 Saxon Street Road Cheveley Newmarket Suffolk CB8 9RB United Kingdom to 68 High Street Swaffham Prior Cambridge CB25 0LD on 27 July 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
14 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates