Advanced company searchLink opens in new window

NETSPEAK GAMES LTD

Company number 11862950

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)
22 Oct 2024 SH01 Statement of capital following an allotment of shares on 5 June 2024
  • GBP 2.16314
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
  • GBP 2.16164
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
  • GBP 2.30364
08 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2021
  • GBP 1.47980
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2022 AP01 Appointment of Ms Yen Tung Catherine Marissa Chew as a director on 11 January 2022