Advanced company searchLink opens in new window

CORE GAMING LIMITED

Company number 07168306

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)
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
31 Oct 2023 PSC05 Change of details for Cyan Bidco Limited as a person with significant control on 21 June 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
21 Jun 2023 AD01 Registered office address changed from 4 Wellington Place Leeds, West Yorkshire England LS1 4AP England to One Chamberlain Square Cs Birmingham B3 3AX on 21 June 2023
30 Nov 2022 TM01 Termination of appointment of Conor Whitfield Grant as a director on 17 November 2022
21 Nov 2022 AP01 Appointment of Chief Executive Officer Ian Brown as a director on 17 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
08 Sep 2022 AA Full accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4 Wellington Place Leeds, West Yorkshire England LS1 4AP on 30 September 2021
15 Sep 2021 AA Full accounts made up to 31 December 2020
01 Sep 2021 AP03 Appointment of Jonathan Seeley as a secretary on 5 August 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/02/2021
05 Nov 2020 AP01 Appointment of Mr Stephen Michael Birch as a director on 2 November 2020
05 Nov 2020 TM01 Termination of appointment of Guy Nigel Lethbridge Templer as a director on 2 November 2020
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
23 Sep 2020 AA Full accounts made up to 31 December 2019
23 Jun 2020 TM01 Termination of appointment of Rafael Ashkenazi as a director on 28 May 2020
02 Jun 2020 AP01 Appointment of Mr Conor Whitfield Grant as a director on 28 May 2020
05 Feb 2020 TM02 Termination of appointment of Scott Campbell Yelle as a secretary on 31 January 2020
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
05 Nov 2019 PSC07 Cessation of Cyan Blue Core Limited as a person with significant control on 4 October 2019
05 Nov 2019 PSC02 Notification of Cyan Bidco Limited as a person with significant control on 4 October 2019
22 May 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
28 Mar 2019 AA Full accounts made up to 30 June 2018