Advanced company searchLink opens in new window

FORTITUDE GAMES LIMITED

Company number 10973601

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)
24 Mar 2021 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
24 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 TM01 Termination of appointment of Steven Tinkler as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Paul Croft as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of David James Bailey as a director on 1 March 2021
09 Mar 2021 TM02 Termination of appointment of David Bailey as a secretary on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Randy Scott Gelber as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Ms Julie Lobean as a director on 1 March 2021
09 Mar 2021 AD01 Registered office address changed from 111 Buckingham Palace Road 4th Floor London SW1W 0SR England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 9 March 2021
02 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
30 Nov 2020 EW05 Withdrawal of the members' register information from the public register
06 Nov 2020 PSC05 Change of details for Mediatonic Holdings Limited as a person with significant control on 20 September 2017
20 Oct 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
05 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
05 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
05 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
15 Apr 2020 AP01 Appointment of Mr Steven Tinkler as a director on 6 April 2020
23 Mar 2020 AD01 Registered office address changed from 80 Strand London WC2R 0DT to 111 Buckingham Palace Road 4th Floor London SW1W 0SR on 23 March 2020
21 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
20 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-20
  • GBP 1