Advanced company searchLink opens in new window

BOATHOUSE GAMES LIMITED

Company number 08141666

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)
30 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Mar 2015 CH01 Director's details changed for Mr Christopher John Guyler on 24 February 2015
19 Aug 2014 CERTNM Company name changed lioudsoft media LTD\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-19
17 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
17 Jun 2014 AD01 Registered office address changed from 19 Tothill Road Swaffham Prior Cambridge CB25 0JX England on 17 June 2014
29 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
26 Nov 2013 TM01 Termination of appointment of Lioudmila Zoueva as a director
25 Nov 2013 AD01 Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 25 November 2013
21 Aug 2013 AD01 Registered office address changed from Flat 10 Vian Court Marryat Road New Milton Hampshire BH25 5LE England on 21 August 2013
21 Aug 2013 AP01 Appointment of Lioudmila Zoueva as a director
21 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
21 Aug 2013 CH01 Director's details changed for Mr Christopher John Guyler on 11 July 2013
12 Jul 2012 NEWINC Incorporation