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)
12 Jan 2022 AP01 Appointment of Mr Archibald Ian Harry Stonehill as a director on 11 January 2022
12 Jan 2022 AP01 Appointment of Mr Jack Wang as a director on 11 January 2022
12 Jan 2022 AP01 Appointment of Mr Mika Jerry Salmi as a director on 11 January 2022
12 Jan 2022 TM01 Termination of appointment of Alvaro Alvarez Del Rio as a director on 11 January 2022
08 Dec 2021 PSC04 Change of details for Mr Callum Brighting as a person with significant control on 1 November 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 1.45290
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/22
25 Nov 2021 AP01 Appointment of Mr Alvaro Alvarez Del Rio as a director on 12 December 2019
27 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital shareholders) was registered on 08/02/22
03 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 4 March 2020
25 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2020
  • GBP 1.05005
23 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class cerated / company to enter into fsa's / directors appointed 12/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2020 MA Memorandum and Articles of Association
13 Jul 2020 SH02 Sub-division of shares on 31 July 2019
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 4 March 2020
06 Jul 2020 SH08 Change of share class name or designation
22 Jun 2020 SH08 Change of share class name or designation
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 1.45290
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 1.45290
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2020
01 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 09/07/2020 shareholder information.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/08/2020
05 Mar 2020 TM01 Termination of appointment of Adam Thomas Board as a director on 5 March 2020
28 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 1.05005
05 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 1.04337