- Company Overview for GAMEWARE EUROPE LIMITED (04153583)
- Filing history for GAMEWARE EUROPE LIMITED (04153583)
- People for GAMEWARE EUROPE LIMITED (04153583)
- More for GAMEWARE EUROPE LIMITED (04153583)
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 |