Advanced company searchLink opens in new window

GAMIFI SOLUTIONS LIMITED

Company number 07703903

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)
01 May 2019 CH01 Director's details changed for Mr Jamie Dorrance on 1 May 2019
01 May 2019 PSC04 Change of details for Mr Jamie Dorrance as a person with significant control on 1 May 2019
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
11 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jan 2016 CH01 Director's details changed for Mr Jamie Dorrance on 30 November 2015
28 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
27 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 AD01 Registered office address changed from 1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom to Creative Industries Centre Wolverhampton Science Park Wolverhampton West Midlands WV10 9TG on 21 July 2014
21 Jul 2014 CH01 Director's details changed for Mr Gregory Andrew Parker on 1 July 2014
01 Jul 2014 TM01 Termination of appointment of Joanne Lee as a director
08 Apr 2014 SH08 Change of share class name or designation
19 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Feb 2014 CH01 Director's details changed for Mr Jamie Dorrance on 13 February 2014
24 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
20 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
07 Nov 2012 CERTNM Company name changed phenix media consultancy LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
  • NM01 ‐ Change of name by resolution
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 October 2012
  • GBP 100
23 Oct 2012 AP01 Appointment of Mr Jamie Dorrance as a director