Advanced company searchLink opens in new window

THE GAMESHAK LTD

Company number 09177677

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)
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
18 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
07 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
16 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
13 May 2016 AD01 Registered office address changed from 701 West Road West Road 1st Floor Newcastle upon Tyne NE5 2UR to 701 West Road Newcastle upon Tyne NE15 7QQ on 13 May 2016
13 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
12 Oct 2015 AD01 Registered office address changed from 684 West Road Newcastle upon Tyne NE5 2UR England to 701 West Road West Road 1st Floor Newcastle upon Tyne NE5 2UR on 12 October 2015
08 Jun 2015 AD01 Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom to 684 West Road Newcastle upon Tyne NE5 2UR on 8 June 2015
11 Sep 2014 TM01 Termination of appointment of a director
11 Sep 2014 TM01 Termination of appointment of a director
11 Sep 2014 AP01 Appointment of Mr Martin Teasdale Wright as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Martin Teasdale Wright as a director on 10 September 2014