Advanced company searchLink opens in new window

GAME4PADEL LIMITED

Company number SC611537

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)
09 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 167,158.4
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 167,093.2
20 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 166,893.2
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 18,093.2
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/04/2022
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 13 November 2021
  • GBP 165,328.2
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 165,241.2
02 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
21 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 150,000
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 146,699.6
26 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2021 SH06 Cancellation of shares. Statement of capital on 20 January 2021
  • GBP 129,639.80
24 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with updates
01 Dec 2020 PSC01 Notification of Juan Carlos Sabugueiro as a person with significant control on 7 February 2020
01 Dec 2020 PSC01 Notification of Richard Michael Gradon as a person with significant control on 7 February 2020
01 Dec 2020 PSC07 Cessation of Vincent Jacques Michel Hivert as a person with significant control on 23 October 2018
21 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
14 Jul 2020 AD01 Registered office address changed from 16 Boswall Parkway Edinburgh EH5 2BJ United Kingdom to 9-10 st Andrew Square Edinburgh EH2 2AF on 14 July 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 113,500.20