Advanced company searchLink opens in new window

NATURALMOTION GAMES LIMITED

Company number 05973612

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)
19 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
19 Nov 2020 PSC07 Cessation of Jeffrey Johansing Buckley as a person with significant control on 15 September 2020
22 Sep 2020 AP03 Appointment of Ms. Amy Marie Rawlings as a secretary on 15 September 2020
22 Sep 2020 AP01 Appointment of Ms Amy Marie Rawlings as a director on 15 September 2020
22 Sep 2020 TM01 Termination of appointment of Jeffrey Johansing Buckley as a director on 15 September 2020
22 Sep 2020 TM02 Termination of appointment of Jeffrey Johansing Buckley as a secretary on 15 September 2020
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
20 Nov 2018 PSC01 Notification of John Richard Parsons as a person with significant control on 16 July 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
03 Oct 2018 PSC07 Cessation of David Joseph Byrne as a person with significant control on 21 September 2018
03 Oct 2018 TM01 Termination of appointment of David Joseph Byrne as a director on 21 September 2018
24 Jul 2018 AP01 Appointment of Phuong Young Phillips as a director on 16 July 2018
24 Jul 2018 AP01 Appointment of Mr John Richard Parsons as a director on 16 July 2018
24 Jul 2018 TM01 Termination of appointment of Matthew Samuel Bromberg as a director on 16 July 2018
29 Mar 2018 SH19 Statement of capital on 29 March 2018
  • GBP 2
29 Mar 2018 SH20 Statement by Directors
29 Mar 2018 CAP-SS Solvency Statement dated 20/12/17
29 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 20/12/2017
28 Feb 2018 AD01 Registered office address changed from 10 st Ebbe's Street Oxford Oxfordshire OX1 1PT to 6 Agar Street First Floor London WC2N 4HN on 28 February 2018
01 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
30 Oct 2017 PSC01 Notification of David Joseph Byrne as a person with significant control on 20 April 2017
30 Oct 2017 PSC07 Cessation of Devang Suresh Shah as a person with significant control on 21 April 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016