- Company Overview for COLEPOWERED GAMES LTD. (09737343)
- Filing history for COLEPOWERED GAMES LTD. (09737343)
- People for COLEPOWERED GAMES LTD. (09737343)
- More for COLEPOWERED GAMES LTD. (09737343)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
12 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from Bristol Games Hub, 77 Stokes Croft Stokes Croft Bristol BS1 3rd United Kingdom to Spike Island Work Space Spike Island 133 Cumberland Road Bristol BS1 6UX on 17 January 2022 | |
14 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
28 Apr 2021 | PSC04 | Change of details for Mr Cole David Jefferies as a person with significant control on 20 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Cole David Jefferies on 20 April 2021 | |
16 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 7 Old Gloucester Street London WC1N 3AX England to Bristol Games Hub, 77 Stokes Croft Stokes Croft Bristol BS1 3rd on 11 October 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
11 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
14 Aug 2017 | CH01 | Director's details changed for Mr Cole David Jefferies on 18 July 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
14 Aug 2017 | PSC04 | Change of details for Mr Cole David Jefferies as a person with significant control on 18 July 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Cole David Jefferies on 18 July 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 7 Victoria Avenue Bristol BS5 9NW England to 7 Old Gloucester Street London WC1N 3AX on 2 August 2017 |