- Company Overview for THE TECH GAME LTD. (07701903)
- Filing history for THE TECH GAME LTD. (07701903)
- People for THE TECH GAME LTD. (07701903)
- More for THE TECH GAME LTD. (07701903)
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) |
---|---|---|---|
21 May 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
19 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
11 Feb 2023 | CH01 | Director's details changed for Mr Sean Day on 11 February 2023 | |
11 Feb 2023 | PSC04 | Change of details for Mr Sean Day as a person with significant control on 11 February 2023 | |
11 Feb 2023 | AD01 | Registered office address changed from 90 Coronation Drive Felixstowe Suffolk IP11 2PA United Kingdom to 52 Woodlands Avenue Trimley St. Mary Felixstowe IP11 0AB on 11 February 2023 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
20 Apr 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Jan 2022 | AP01 | Appointment of James Adams as a director on 7 January 2022 | |
11 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
02 Dec 2020 | AP01 | Appointment of Director Martin Kenneth Twells as a director on 1 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
10 Apr 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Jan 2020 | PSC04 | Change of details for Mr Sean Day as a person with significant control on 10 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Sean Day on 10 January 2020 | |
03 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Dec 2018 | AP03 | Appointment of Mr David Adams as a secretary on 3 December 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from 15 Elizabeth Way Felixstowe Suffolk IP11 2PF to 90 Coronation Drive Felixstowe Suffolk IP11 2PA on 15 November 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of Robin Andrew Hardman as a secretary on 6 November 2018 | |
15 Nov 2018 | PSC07 | Cessation of Robin Andrew Hardman as a person with significant control on 6 November 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates |