- Company Overview for RUNNER DUCK GAMES LIMITED (10473771)
- Filing history for RUNNER DUCK GAMES LIMITED (10473771)
- People for RUNNER DUCK GAMES LIMITED (10473771)
- More for RUNNER DUCK GAMES LIMITED (10473771)
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) |
---|---|---|---|
13 Apr 2021 | AP01 | Appointment of Mr Ian Robert William Buckley as a director on 23 February 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr John Michael Clark as a director on 15 December 2020 | |
05 Mar 2021 | TM01 | Termination of appointment of Jason Harvey Perkins as a director on 24 February 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
12 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Jun 2020 | AP01 | Appointment of Mr Jason Harvey Perkins as a director on 29 May 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Matthew Willis White as a director on 29 May 2020 | |
05 Feb 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
14 May 2019 | AP01 | Appointment of Mr Matthew Willis White as a director on 13 March 2019 | |
13 May 2019 | PSC07 | Cessation of Jonathan Wingrove as a person with significant control on 13 March 2019 | |
13 May 2019 | PSC07 | Cessation of David Miller as a person with significant control on 13 March 2019 | |
13 May 2019 | PSC02 | Notification of Curve Digital Entertainment Limited as a person with significant control on 13 March 2019 | |
13 May 2019 | AP03 | Appointment of Mr Andrew Charles Lawton as a secretary on 13 March 2019 | |
13 May 2019 | AD01 | Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to 63 Gee Street London EC1V 3RS on 13 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Andrew Charles Lawton as a director on 13 March 2019 | |
08 Feb 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Jan 2018 | AD01 | Registered office address changed from 24a Castle Street Brighton East Sussex BN1 2HD England to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 15 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
10 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-10
|