- Company Overview for GAMING ACQUISITIONS LIMITED (07120910)
- Filing history for GAMING ACQUISITIONS LIMITED (07120910)
- People for GAMING ACQUISITIONS LIMITED (07120910)
- Charges for GAMING ACQUISITIONS LIMITED (07120910)
- More for GAMING ACQUISITIONS LIMITED (07120910)
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) |
---|---|---|---|
06 Jan 2025 | AP01 | Appointment of Mr James Andrew Richardson as a director on 2 January 2025 | |
13 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Jul 2024 | TM01 | Termination of appointment of Carys Damon as a director on 1 July 2024 | |
01 Jul 2024 | TM02 | Termination of appointment of Carys Damon as a secretary on 1 July 2024 | |
17 May 2024 | AP03 | Appointment of Dr Simone Camilleri as a secretary on 16 May 2024 | |
17 May 2024 | AP01 | Appointment of Dr Simone Camilleri as a director on 16 May 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
03 Jan 2024 | TM01 | Termination of appointment of Stewart Frank Bradley Baker as a director on 31 December 2023 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
28 May 2021 | MR01 | Registration of charge 071209100008, created on 20 May 2021 | |
25 May 2021 | MR04 | Satisfaction of charge 071209100005 in full | |
25 May 2021 | MR04 | Satisfaction of charge 071209100007 in full | |
25 May 2021 | MR04 | Satisfaction of charge 071209100006 in full | |
16 Apr 2021 | CH01 | Director's details changed for Mr Brooks Harrison Pierce on 5 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Jul 2020 | MR01 | Registration of charge 071209100007, created on 9 July 2020 | |
06 Jul 2020 | PSC05 | Change of details for Dmwsl 631 Limited as a person with significant control on 8 June 2020 | |
02 Jul 2020 | MR01 | Registration of charge 071209100006, created on 25 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 3 the Maltings Wetmore Road Burton-on-Trent Staffordshire DE14 1SE to First Floor, 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on 8 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates |