Advanced company searchLink opens in new window

SPIRIT OF THE GAME LIMITED

Company number 05444236

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 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr Geoffrey Francis on 11 June 2010
30 Jun 2010 AP01 Appointment of Miss Diane Jean Shorthouse as a director
17 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Geoffrey Francis on 1 October 2009
16 Jun 2010 AD01 Registered office address changed from Cooper House - Ground Floor 316 Regents Park Road London N3 2JX on 16 June 2010
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 100
29 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
03 Jun 2009 287 Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF
02 Jun 2009 AA Accounts for a dormant company made up to 30 June 2008
08 May 2009 363a Return made up to 05/05/09; full list of members
17 Oct 2008 288b Appointment terminated director and secretary martin stone
13 May 2008 363a Return made up to 05/05/08; full list of members
02 May 2008 AA Accounts for a dormant company made up to 30 June 2007
09 May 2007 363a Return made up to 05/05/07; full list of members
29 Mar 2007 AA Accounts for a dormant company made up to 30 June 2006
10 May 2006 363a Return made up to 05/05/06; full list of members
23 Feb 2006 88(2)R Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2
16 Feb 2006 225 Accounting reference date extended from 31/05/06 to 30/06/06
16 Feb 2006 288a New secretary appointed;new director appointed
16 Feb 2006 288a New director appointed
08 Feb 2006 288b Director resigned
08 Feb 2006 288b Secretary resigned
05 May 2005 NEWINC Incorporation