- Company Overview for VILLAGE STUDIO GAMES LIMITED (13973576)
- Filing history for VILLAGE STUDIO GAMES LIMITED (13973576)
- People for VILLAGE STUDIO GAMES LIMITED (13973576)
- More for VILLAGE STUDIO GAMES LIMITED (13973576)
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) |
---|---|---|---|
30 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 January 2025
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 11 May 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 11 May 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 11 May 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 23 May 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 18 July 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 11 May 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 23 May 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 10 May 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 30 May 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 10 May 2024
|
|
08 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 9 May 2024
|
|
08 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 6 May 2024
|
|
01 Aug 2024 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 75a Jacobs Wells Road Bristol BS8 1DJ on 1 August 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Cyril Denis Barrow as a director on 10 July 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
09 Feb 2024 | PSC04 | Change of details for Mr Cyril Denis Barrow as a person with significant control on 14 March 2022 | |
08 Feb 2024 | PSC04 | Change of details for Mr William Edward Luton as a person with significant control on 14 March 2022 | |
08 Feb 2024 | PSC07 | Cessation of Tak Lung Fung as a person with significant control on 15 November 2023 | |
24 Nov 2023 | SH19 |
Statement of capital on 24 November 2023
|
|
24 Nov 2023 | SH20 | Statement by Directors | |
24 Nov 2023 | CAP-SS | Solvency Statement dated 15/11/23 | |
24 Nov 2023 | RESOLUTIONS |
Resolutions
|