- Company Overview for FUSEBOX GAMES LTD (10233309)
- Filing history for FUSEBOX GAMES LTD (10233309)
- People for FUSEBOX GAMES LTD (10233309)
- Charges for FUSEBOX GAMES LTD (10233309)
- Registers for FUSEBOX GAMES LTD (10233309)
- More for FUSEBOX GAMES LTD (10233309)
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) |
---|---|---|---|
18 Jul 2018 | AP01 | Appointment of Mr Niall Curran as a director on 31 March 2018 | |
18 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Apr 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 August 2017
|
|
11 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Rory George Scott Russell as a director on 1 August 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Simon Michael Katkov Othen as a person with significant control on 15 June 2016 | |
06 Jul 2017 | PSC01 | Notification of Rory George Scott Russell as a person with significant control on 15 June 2016 | |
06 Jul 2017 | PSC01 | Notification of Wiliam Closs Stephens as a person with significant control on 15 June 2016 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
04 Jul 2017 | AD01 | Registered office address changed from 119 London Road London SE1 6LF England to 124 Finchley Road London NW3 5JS on 4 July 2017 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 January 2017
|
|
07 Feb 2017 | AP01 | Appointment of Mr Simon Michael Katkov Othen as a director on 30 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr Thomas Christoforos Toumazis as a director on 30 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from 10 Bloomsbury Way London WC1A 2SD United Kingdom to 119 London Road London SE1 6LF on 9 January 2017 | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
28 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | SH08 | Change of share class name or designation | |
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 16 June 2016
|