Advanced company searchLink opens in new window

COLEPOWERED GAMES LTD.

Company number 09737343

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)
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