- Company Overview for BOATHOUSE GAMES LIMITED (08141666)
- Filing history for BOATHOUSE GAMES LIMITED (08141666)
- People for BOATHOUSE GAMES LIMITED (08141666)
- More for BOATHOUSE GAMES LIMITED (08141666)
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
|
|
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
|
|
17 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
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
|
|
21 Aug 2013 | CH01 | Director's details changed for Mr Christopher John Guyler on 11 July 2013 | |
12 Jul 2012 | NEWINC | Incorporation |