- Company Overview for IN TOUCH GAMES LIMITED (04629082)
- Filing history for IN TOUCH GAMES LIMITED (04629082)
- People for IN TOUCH GAMES LIMITED (04629082)
- Charges for IN TOUCH GAMES LIMITED (04629082)
- More for IN TOUCH GAMES LIMITED (04629082)
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) |
---|---|---|---|
08 Jun 2022 | AP01 | Appointment of Mr Charles Alistair Neilson Butler as a director on 2 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Yu-Lin Wilson as a director on 2 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Simon Robert Wilson as a director on 2 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of Yu-Lin Lin Wilson as a person with significant control on 2 June 2022 | |
08 Jun 2022 | TM02 | Termination of appointment of Simon Robert Wilson as a secretary on 2 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of Simon Robert Wilson as a person with significant control on 2 June 2022 | |
27 May 2022 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
08 Aug 2021 | AA | Full accounts made up to 31 July 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
17 Jul 2020 | AA | Full accounts made up to 31 July 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | CH01 | Director's details changed for Mrs Yu-Lin Lin Wilson on 17 April 2019 | |
04 Jun 2019 | AA | Full accounts made up to 31 July 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
03 May 2018 | AA | Full accounts made up to 31 July 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
05 May 2017 | AA | Full accounts made up to 31 July 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
08 May 2016 | AA | Full accounts made up to 31 July 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
01 Dec 2015 | AD01 | Registered office address changed from Penn House Bradley Road Stourbridge West Midlands DY8 1UX to Fountain House Great Cornbow Halesowen West Midlands B63 3BL on 1 December 2015 | |
15 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
15 Jul 2015 | SH08 | Change of share class name or designation |