Advanced company searchLink opens in new window

ILLYRIAD GAMES LIMITED

Company number 06969057

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)
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
12 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
15 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
08 May 2019 AA Total exemption full accounts made up to 31 July 2018
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
08 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 May 2017 CH01 Director's details changed for Mr James Anthony Niesewand on 3 May 2017
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,429
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,429
28 Apr 2015 TM02 Termination of appointment of Scf Secretary Limited as a secretary on 1 April 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4,429
30 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
30 Aug 2013 CH01 Director's details changed for Mr James Anthony Niesewand on 30 August 2013
30 Aug 2013 CH01 Director's details changed for Mr James Anthony Niesewand on 30 August 2013
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off