Advanced company searchLink opens in new window

KICKGAME LIMITED

Company number 08761997

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)
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/03/2022.
19 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/03/2022
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 332.3
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/10/2021.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 286.02
11 May 2020 AP01 Appointment of Mr Parminder Basran as a director on 4 May 2020