- Company Overview for GAMEFACE LTD (12819945)
- Filing history for GAMEFACE LTD (12819945)
- People for GAMEFACE LTD (12819945)
- More for GAMEFACE LTD (12819945)
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) |
---|---|---|---|
13 Jan 2025 | AP01 | Appointment of Mr Matthew James Robinson as a director on 1 January 2025 | |
12 Nov 2024 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 12 November 2024 | |
04 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 27 August 2024
|
|
28 Aug 2024 | TM01 | Termination of appointment of Kim Margaret Buckland as a director on 27 August 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Sep 2023 | MA | Memorandum and Articles of Association | |
04 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
25 May 2022 | PSC01 | Notification of Georgina Jane Ainslie as a person with significant control on 27 April 2021 | |
24 May 2022 | PSC04 | Change of details for Sir Charles Benedict Ainslie as a person with significant control on 27 April 2021 | |
24 May 2022 | PSC01 | Notification of Charles Benedict Ainslie as a person with significant control on 29 December 2020 | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
11 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Apr 2022 | PSC07 | Cessation of Athena Holdco Limited as a person with significant control on 29 December 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
23 Jul 2021 | AP01 | Appointment of Mrs Kim Margaret Buckland as a director on 23 July 2021 | |
23 Jul 2021 | AP03 | Appointment of Mr Matthew James Robinson as a secretary on 23 July 2021 |