Advanced company searchLink opens in new window

GAMA-SOFT LIMITED

Company number 06460696

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)
11 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
29 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
21 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 AP04 Appointment of Cooperfaure Limited as a secretary on 6 January 2015
06 Jan 2015 TM02 Termination of appointment of Jonathan Wright Cooper as a secretary on 6 January 2015
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
03 Jan 2014 CH01 Director's details changed for Mr Uberto Barbini on 28 December 2013
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr Uberto Barbini on 3 January 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mr Uberto Barbini on 30 November 2011
06 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
10 Jan 2011 AD02 Register inspection address has been changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD England
09 Jan 2011 CH03 Secretary's details changed for Mr Jonathan Wright Cooper on 1 October 2010
01 Sep 2010 AD01 Registered office address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD on 1 September 2010