- Company Overview for KICKGAME LIMITED (08761997)
- Filing history for KICKGAME LIMITED (08761997)
- People for KICKGAME LIMITED (08761997)
- Charges for KICKGAME LIMITED (08761997)
- More for KICKGAME LIMITED (08761997)
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) |
---|---|---|---|
23 May 2022 | CH01 | Director's details changed for Mr Parminder Basran on 23 May 2022 | |
07 Mar 2022 | PSC02 | Notification of Vgc Partners I Lp as a person with significant control on 31 October 2021 | |
07 Mar 2022 | PSC07 | Cessation of Parminder Basran as a person with significant control on 24 December 2021 | |
07 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 December 2021 | |
02 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 November 2021 | |
23 Dec 2021 | CS01 |
Confirmation statement made on 23 December 2021 with updates
|
|
19 Nov 2021 | CS01 |
Confirmation statement made on 5 November 2021 with updates
|
|
17 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 31 October 2021
|
|
01 Nov 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 January 2022 | |
26 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 November 2020 | |
05 Aug 2021 | AD01 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to Floor 2 201 Great Portland Street London W1W 5AB on 5 August 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Apr 2021 | MR01 | Registration of charge 087619970001, created on 15 April 2021 | |
03 Dec 2020 | PSC04 | Change of details for David Franks as a person with significant control on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for David Franks on 3 December 2020 | |
06 Nov 2020 | CS01 |
Confirmation statement made on 5 November 2020 with updates
|
|
22 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 May 2020 | PSC01 | Notification of Parminder Basran as a person with significant control on 4 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Mr Parminder Basran on 12 May 2020 | |
15 May 2020 | SH02 | Sub-division of shares on 4 May 2020 | |
15 May 2020 | MA | Memorandum and Articles of Association | |
15 May 2020 | SH08 | Change of share class name or designation | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
11 May 2020 | AP01 | Appointment of Mr Parminder Basran as a director on 4 May 2020 |