- Company Overview for KICKGAME LIMITED (08761997)
- Filing history for KICKGAME LIMITED (08761997)
- People for KICKGAME LIMITED (08761997)
- Charges for KICKGAME LIMITED (08761997)
- More for KICKGAME LIMITED (08761997)
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) |
---|---|---|---|
28 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
30 Aug 2017 | CH01 | Director's details changed for Mrs Hayley Jordana Franks on 12 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mrs Hayley Jordana Franks as a director on 12 August 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Aug 2017 | SH08 | Change of share class name or designation | |
28 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2016
|
|
28 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2016
|
|
14 Feb 2017 | CH01 | Director's details changed for David Franks on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Robert Franks on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Robert Franks on 17 November 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 13 February 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
06 Nov 2014 | CH01 | Director's details changed for Mr Robert Franks on 6 November 2014 | |
06 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
28 May 2014 | AP01 | Appointment of David Franks as a director | |
23 Jan 2014 | AD01 | Registered office address changed from 23 New Road Shenley Radlett WD7 9DZ England on 23 January 2014 | |
05 Nov 2013 | NEWINC | Incorporation |