Advanced company searchLink opens in new window

BEAR HUG GAMES LIMITED

Company number 08482918

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)
22 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
12 Sep 2022 AD01 Registered office address changed from Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN United Kingdom to Unit 326 Canalot Studios 222 Kensal Road London W10 5BN on 12 September 2022
24 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 10 April 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/08/2022
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 AD01 Registered office address changed from Unit 111 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN on 17 June 2021
28 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
22 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England to Unit 111 Canalot Studios 222 Kensal Road London W10 5BN on 22 January 2021
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 AD01 Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom to C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW on 3 July 2020
21 Apr 2020 PSC04 Change of details for Mr Mark John Rose as a person with significant control on 20 April 2020
20 Apr 2020 CH01 Director's details changed for Mr Mark John Rose on 20 April 2020
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
20 Apr 2020 PSC04 Change of details for Mr Mark John Rose as a person with significant control on 20 April 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
13 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates