Advanced company searchLink opens in new window

UNIT 2 GAMES LIMITED

Company number 11002571

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)
10 Oct 2019 MR04 Satisfaction of charge 110025710001 in full
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
06 Jun 2019 CH01 Director's details changed for Mr Richard Paul Smithies on 1 June 2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 101
14 Mar 2019 MR01 Registration of charge 110025710001, created on 14 March 2019
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 96.00
15 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
15 Oct 2018 PSC04 Change of details for Mr Richard Paul Smithies as a person with significant control on 29 March 2018
15 Oct 2018 PSC01 Notification of Philip Edward Oliver as a person with significant control on 29 March 2018
15 Oct 2018 PSC01 Notification of Andrew Nicholas Oliver as a person with significant control on 29 March 2018
04 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2018
  • GBP 91.00
19 Apr 2018 SH02 Sub-division of shares on 29 March 2018
19 Apr 2018 SH08 Change of share class name or designation
16 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 91
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2018.
05 Feb 2018 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 2 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on 5 February 2018
09 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-09
  • GBP 1