- Company Overview for FIRST TOUCH GAMES LIMITED (07638595)
- Filing history for FIRST TOUCH GAMES LIMITED (07638595)
- People for FIRST TOUCH GAMES LIMITED (07638595)
- Charges for FIRST TOUCH GAMES LIMITED (07638595)
- More for FIRST TOUCH GAMES LIMITED (07638595)
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) |
---|---|---|---|
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
25 Apr 2016 | CH01 | Director's details changed for Charles Edward Chapman on 25 April 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AP01 | Appointment of Siobhan Cooney as a director on 17 October 2014 | |
05 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from , 264 Banbury Road, Oxford, Oxfordshire, OX7 3DY, United Kingdom to 264 Banbury Road Oxford OX2 7DY on 12 November 2013 | |
29 Oct 2013 | SH02 | Sub-division of shares on 16 October 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jun 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
25 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
14 Feb 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 September 2012 | |
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 20 September 2011
|
|
11 Oct 2011 | CERTNM |
Company name changed emergingtime LIMITED\certificate issued on 11/10/11
|
|
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AP01 | Appointment of Charles Edward Chapman as a director | |
20 Sep 2011 | AD01 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom to 264 Banbury Road Oxford OX2 7DY on 20 September 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Jonathon Round as a director | |
18 May 2011 | NEWINC |
Incorporation
|