Advanced company searchLink opens in new window

TUNZA GAMES LTD

Company number 09566130

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)
17 Jan 2025 AA Micro company accounts made up to 30 April 2024
14 Aug 2024 AD01 Registered office address changed from One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ England to 34 Church Meadow Surbiton Surrey KT6 5EW on 14 August 2024
05 Aug 2024 AD01 Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL United Kingdom to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 5 August 2024
20 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
09 Apr 2021 AP01 Appointment of Mr Stephen Vinall as a director on 9 April 2021
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 146.93
04 Jun 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
27 Feb 2018 AD01 Registered office address changed from 34 Church Meadow Long Ditton Surbiton KT6 5EW United Kingdom to C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 27 February 2018
25 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2017
  • GBP 120.48
25 Jan 2018 SH02 Sub-division of shares on 9 November 2017
  • ANNOTATION Clarification this document is a second filing of the form SH02 registered on 12/12/2017
14 Dec 2017 AP01 Appointment of Duncan Howard Grossart as a director on 24 October 2016
13 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub DIVIDE102 ordinary shares of £1 each into 10200 ordinary shares of £10200 ordinary shares of £0.01 each 16/10/2017
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2017 SH02 Sub-division of shares on 27 September 2017