- Company Overview for GAMECHANGER ASSOCIATES LIMITED (10084763)
- Filing history for GAMECHANGER ASSOCIATES LIMITED (10084763)
- People for GAMECHANGER ASSOCIATES LIMITED (10084763)
- More for GAMECHANGER ASSOCIATES LIMITED (10084763)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
04 Jan 2021 | AD01 | Registered office address changed from Unit 8 Woodrow Business Centre 4 Woodrow Way Irlam Manchester M44 6NN England to 1 Greenwood Court Risley Warrington WA3 6DD on 4 January 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
19 Aug 2020 | PSC07 | Cessation of Stephen Albert Walker as a person with significant control on 31 July 2020 | |
19 Aug 2020 | PSC01 | Notification of Yaping Xu as a person with significant control on 31 July 2020 | |
02 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Stephen Albert Walker as a director on 21 April 2020 | |
27 Apr 2020 | AP01 | Appointment of Mrs Yaping Xu as a director on 21 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Unit 3 Woodrow Business Centre 4 Woodrow Way Irlam Manchester M44 6NN England to Unit 8 Woodrow Business Centre 4 Woodrow Way Irlam Manchester M44 6NN on 27 August 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 3 Woodrow Way Irlam Manchester M44 6NN England to Unit 3 Woodrow Business Centre 4 Woodrow Way Irlam Manchester M44 6NN on 2 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
01 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2018 | AD01 | Registered office address changed from 35 Back Grafton Street Altrincham WA14 1DY United Kingdom to 3 Woodrow Way Irlam Manchester M44 6NN on 12 January 2018 |