Advanced company searchLink opens in new window

NEW GAME TECHNOLOGIES LIMITED

Company number 09796504

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Oct 2021 AP01 Appointment of Mr John Mckeown as a director on 15 October 2021
27 Oct 2021 TM01 Termination of appointment of Nicholas Peacock as a director on 15 October 2021
16 Sep 2021 AA Full accounts made up to 31 May 2020
10 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
17 Jun 2021 MR01 Registration of charge 097965040002, created on 14 June 2021
28 May 2021 MR04 Satisfaction of charge 097965040001 in full
20 Apr 2021 AA Full accounts made up to 31 May 2019
09 Apr 2021 AD01 Registered office address changed from Suite 10.11, Working from Southwark 70 Colombo Street South Bank London SE1 8DP England to Mercham House 25-27 the Burroughs London NW4 4AR on 9 April 2021
22 Mar 2021 TM02 Termination of appointment of Myles O'reilly as a secretary on 15 March 2021
22 Mar 2021 AP03 Appointment of Adam Fenn as a secretary on 15 March 2021
18 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
01 Sep 2020 AP01 Appointment of Nicholas Peacock as a director on 1 August 2020
01 Sep 2020 TM01 Termination of appointment of Steven Collins as a director on 1 August 2020
06 Aug 2020 TM01 Termination of appointment of Alan O'connor as a director on 15 July 2020
06 Aug 2020 TM02 Termination of appointment of Alan O'connor as a secretary on 15 July 2020
06 Aug 2020 AP03 Appointment of Myles O'reilly as a secretary on 15 July 2020
06 Aug 2020 AP01 Appointment of Barry Nolan as a director on 15 July 2020
06 Aug 2020 AP01 Appointment of Oisin Hurley as a director on 15 July 2020
30 Apr 2020 AD01 Registered office address changed from Swrve Suite 2.03 the White Collar Factory, 1 Old Street Yard London EC1Y 8AF England to Suite 10.11, Working from Southwark 70 Colombo Street South Bank London SE1 8DP on 30 April 2020
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
26 Jul 2019 AA Full accounts made up to 31 May 2018
26 Apr 2019 TM01 Termination of appointment of Christopher Dean as a director on 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
09 May 2018 TM01 Termination of appointment of Alfredo Saggese as a director on 1 May 2018
06 Mar 2018 AA Full accounts made up to 31 May 2017