- Company Overview for UNIT 2 GAMES LIMITED (11002571)
- Filing history for UNIT 2 GAMES LIMITED (11002571)
- People for UNIT 2 GAMES LIMITED (11002571)
- Charges for UNIT 2 GAMES LIMITED (11002571)
- Insolvency for UNIT 2 GAMES LIMITED (11002571)
- Registers for UNIT 2 GAMES LIMITED (11002571)
- More for UNIT 2 GAMES LIMITED (11002571)
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
|
|
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
|
|
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 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
|