Advanced company searchLink opens in new window

UGAME LIMITED

Company number 06244389

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)
23 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
01 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
30 Mar 2023 AD01 Registered office address changed from 2 Ebor Street London E1 6AW England to 1 Kingsland Passage Kingsland Passage London E8 2BB on 30 March 2023
30 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
26 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
28 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
11 Sep 2020 AA Unaudited abridged accounts made up to 31 October 2019
22 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
16 Jan 2020 AD01 Registered office address changed from 28 Redchurch Street London E2 7DP England to 2 Ebor Street London E1 6AW on 16 January 2020
29 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
13 May 2019 PSC07 Cessation of Michael Sylvester Mathews as a person with significant control on 22 November 2017
13 May 2019 TM01 Termination of appointment of Michael Sylvester Mathews as a director on 22 November 2017
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2018 AA Unaudited abridged accounts made up to 31 October 2017
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
23 Nov 2017 AA Unaudited abridged accounts made up to 31 October 2016
25 Jul 2017 PSC04 Change of details for Sam Mathews as a person with significant control on 25 July 2017
25 Jul 2017 CH01 Director's details changed for Mr Samuel Michael David Mathews on 25 July 2017
25 Jul 2017 CH03 Secretary's details changed for Mr Samuel Michael David Mathews on 25 July 2017
25 Jul 2017 AA01 Previous accounting period shortened from 30 October 2016 to 29 October 2016
25 Jul 2017 AD01 Registered office address changed from 4th Floor Star House 15-17 Great Portland Street London W1W 8QA to 28 Redchurch Street London E2 7DP on 25 July 2017