Advanced company searchLink opens in new window

GAMEWAGON HOLDINGS LTD

Company number 08332082

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)
18 Jan 2024 AD01 Registered office address changed from The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT England to Co Va Accountancy Suite 9 Swallow Court Devonshire Gate, Sampford Peverell Tiverton Devon EX16 7EJ on 18 January 2024
22 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
17 May 2023 PSC04 Change of details for Mr Andrew Glynn Rice as a person with significant control on 25 January 2023
17 May 2023 PSC07 Cessation of John Brian Lilley as a person with significant control on 25 January 2023
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
10 Oct 2022 TM02 Termination of appointment of John Brian Lilley as a secretary on 31 December 2021
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of John Brian Lilley as a director on 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 CH01 Director's details changed for Mr Andrew Glynn Rice on 9 September 2021
09 Sep 2021 PSC04 Change of details for Mr Andrew Glynn Rice as a person with significant control on 9 September 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Sep 2018 PSC04 Change of details for John Brian Lilley as a person with significant control on 28 August 2018
03 Sep 2018 AD01 Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England to The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT on 3 September 2018
29 Aug 2018 CH01 Director's details changed for John Brian Lilley on 28 August 2018
02 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015