- Company Overview for NETSPEAK GAMES LTD (11862950)
- Filing history for NETSPEAK GAMES LTD (11862950)
- People for NETSPEAK GAMES LTD (11862950)
- More for NETSPEAK GAMES LTD (11862950)
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) |
---|---|---|---|
22 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 5 June 2024
|
|
09 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 6 March 2024
|
|
19 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
19 Mar 2024 | AD01 | Registered office address changed from 34 34 Prince of Wales Road Norwich NR1 1LG England to 34 Prince of Wales Road Norwich NR1 1LG on 19 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 1 Giltspur Street London EC1A 9DD England to 34 34 Prince of Wales Road Norwich NR1 1LG on 19 March 2024 | |
16 Feb 2024 | AP01 | Appointment of Yohei Ishii as a director on 10 November 2023 | |
12 Feb 2024 | TM01 | Termination of appointment of Archibald Ian Harry Stonehill as a director on 10 November 2023 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | PSC04 | Change of details for Mr Callum Brighting as a person with significant control on 5 June 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
10 Mar 2023 | CH01 | Director's details changed for Mr Callum Brighting on 1 March 2023 | |
10 Mar 2023 | PSC04 | Change of details for Mr Callum Brighting as a person with significant control on 1 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Callum Brighting on 3 March 2020 | |
25 Apr 2022 | AD01 | Registered office address changed from 1 Baker's Yard 1 Baker's Yard London EC1R 3DD England to 1 Giltspur Street London EC1A 9DD on 25 April 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
15 Feb 2022 | SH08 | Change of share class name or designation | |
15 Feb 2022 | SH08 | Change of share class name or designation | |
11 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 21 January 2022
|
|
08 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 November 2021
|
|
08 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 29 March 2021 | |
27 Jan 2022 | MA | Memorandum and Articles of Association | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2022 | AP01 | Appointment of Ms Yen Tung Catherine Marissa Chew as a director on 11 January 2022 |