Advanced company searchLink opens in new window

NINJA THEORY LIMITED

Company number 05240956

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)
19 Sep 2018 TM01 Termination of appointment of Jeremy Elliott San as a director on 31 August 2018
19 Sep 2018 PSC07 Cessation of Jeremy Elliott San as a person with significant control on 31 August 2018
18 Sep 2018 PSC07 Cessation of Tameem Nadi Antoniades as a person with significant control on 31 August 2018
17 Sep 2018 PSC07 Cessation of Nina Broni Kristensen as a person with significant control on 31 August 2018
17 Sep 2018 PSC02 Notification of Microsoft Corporation as a person with significant control on 31 August 2018
22 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 AA Full accounts made up to 31 March 2018
12 Dec 2017 AA Full accounts made up to 31 March 2017
03 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
24 Nov 2016 AA Full accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
17 Aug 2016 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Suite 20, Building 5 Westbrook Centre, Milton Road Cambridge CB4 1YG on 17 August 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 30,000
04 Feb 2015 SH03 Purchase of own shares.
21 Jan 2015 SH08 Change of share class name or designation
19 Jan 2015 SH06 Cancellation of shares. Statement of capital on 15 December 2014
  • GBP 30,000
06 Jan 2015 AA Full accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 45,000
06 Jan 2014 AA Full accounts made up to 31 March 2013
04 Oct 2013 AD01 Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR on 4 October 2013
18 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 45,000
18 Sep 2013 CH03 Secretary's details changed for Nina Kristensen on 1 June 2013
18 Sep 2013 CH01 Director's details changed for Tameem Antoniades on 1 June 2013
18 Sep 2013 CH01 Director's details changed for Jeremy Elliott San on 1 June 2013