- Company Overview for ZERO LIFE GAMES LIMITED (10377829)
- Filing history for ZERO LIFE GAMES LIMITED (10377829)
- People for ZERO LIFE GAMES LIMITED (10377829)
- More for ZERO LIFE GAMES LIMITED (10377829)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
15 Sep 2022 | CH01 | Director's details changed for Mr Hrvoje Mitic on 12 September 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mr Hrvoje Mitic on 12 August 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
26 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 23 June 2021
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Feb 2021 | SH02 | Sub-division of shares on 24 December 2020 | |
17 Feb 2021 | SH08 | Change of share class name or designation | |
09 Feb 2021 | TM01 | Termination of appointment of Gary Stuart Dunn as a director on 5 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Mrs Nicola Dunn as a director on 5 February 2021 | |
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
19 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Apr 2020 | TM01 | Termination of appointment of David John Molyneux as a director on 15 April 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to Preston Park House South Road Brighton East Sussex BN1 6SB on 19 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 |