Advanced company searchLink opens in new window

CHARACTER GAMES LIMITED

Company number 03894001

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)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
06 Jun 2023 AA Full accounts made up to 31 August 2022
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
08 Jun 2022 AA Full accounts made up to 31 August 2021
27 Apr 2022 AD03 Register(s) moved to registered inspection location 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
27 Apr 2022 AD02 Register inspection address has been changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
10 Jun 2021 AA Full accounts made up to 31 August 2020
18 Mar 2021 CH01 Director's details changed for Joseph John Patrick Kissane on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Kirankumar Premchand Shah on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Jonathan James Diver on 18 March 2021
18 Mar 2021 CH03 Secretary's details changed for Mr Kirankumar Premchand Shah on 18 March 2021
18 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
03 Aug 2020 AA Accounts for a small company made up to 31 August 2019
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
10 Jun 2019 AA Accounts for a small company made up to 31 August 2018
25 Jan 2019 TM01 Termination of appointment of Richard King as a director on 25 January 2019
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
06 Jun 2018 AA Accounts for a small company made up to 31 August 2017
16 Apr 2018 PSC05 Change of details for The Character Group Plc as a person with significant control on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018
05 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
08 Jun 2017 AA Full accounts made up to 31 August 2016
03 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
03 Jun 2016 AA Full accounts made up to 31 August 2015