Advanced company searchLink opens in new window

GAMING REALMS PLC

Company number 04175777

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)
31 Jul 2013 CERTNM Company name changed pursuit dynamics PLC\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-31
31 Jul 2013 CONNOT Change of name notice
08 Jul 2013 AD01 Registered office address changed from , Shackleton House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6HB on 8 July 2013
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,717,180.69
10 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
02 Apr 2013 AR01 Annual return made up to 8 March 2013 no member list
01 Apr 2013 TM01 Termination of appointment of Hagen Gehringer as a director
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2012 AP01 Appointment of Mr Paul Lancelot Banner as a director
13 Dec 2012 AP01 Appointment of Dr Hagen Gehringer as a director
13 Dec 2012 TM01 Termination of appointment of Andrew Quinn as a director
13 Dec 2012 TM01 Termination of appointment of Brian Sweeney as a director
13 Dec 2012 AP01 Appointment of Mr Philip Corbishley as a director
22 Nov 2012 TM01 Termination of appointment of Jeremy Pelczer as a director
08 Nov 2012 AP03 Appointment of Miss Sarah Gowing as a secretary
17 Oct 2012 TM01 Termination of appointment of Richard Webster as a director
27 Sep 2012 TM02 Termination of appointment of Richard Webster as a secretary
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 862,865.34
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 862,865.34
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 862,865.34
10 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2012 AR01 Annual return made up to 8 March 2012 no member list