- Company Overview for BEAR HUG GAMES LIMITED (08482918)
- Filing history for BEAR HUG GAMES LIMITED (08482918)
- People for BEAR HUG GAMES LIMITED (08482918)
- More for BEAR HUG GAMES LIMITED (08482918)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
12 Sep 2022 | AD01 | Registered office address changed from Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN United Kingdom to Unit 326 Canalot Studios 222 Kensal Road London W10 5BN on 12 September 2022 | |
24 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 April 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 |
Confirmation statement made on 10 April 2022 with no updates
|
|
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from Unit 111 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN on 17 June 2021 | |
28 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England to Unit 111 Canalot Studios 222 Kensal Road London W10 5BN on 22 January 2021 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom to C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW on 3 July 2020 | |
21 Apr 2020 | PSC04 | Change of details for Mr Mark John Rose as a person with significant control on 20 April 2020 | |
20 Apr 2020 | CH01 | Director's details changed for Mr Mark John Rose on 20 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
20 Apr 2020 | PSC04 | Change of details for Mr Mark John Rose as a person with significant control on 20 April 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 |