Advanced company searchLink opens in new window

GAMESYS GROUP LIMITED

Company number 10303804

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)
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 10,938,563
18 Mar 2021 AP01 Appointment of Miss Christina Dawn Southall as a director on 9 March 2021
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 10,938,323.5
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 10,933,323.5
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 10,932,823.5
21 Jan 2021 CH01 Director's details changed for Mr Neil Geoffrey Goulden on 16 March 2020
19 Jan 2021 CH01 Director's details changed for Mr Keith Edward Laslop on 1 October 2020
18 Jan 2021 CH01 Director's details changed for Mrs Andria Louise Vidler on 16 March 2020
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 10,932,562.9
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 10,932,231.4
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 10,931,934.7
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 10,891,934.7
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 10,891,679.1
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 10,883,179.1
14 Oct 2020 TM01 Termination of appointment of Simon Wykes as a director on 30 September 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 10,875,377.7
10 Aug 2020 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
10 Aug 2020 AD02 Register inspection address has been changed from 10 Piccadilly London W1J 0DD United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8AE
10 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
10 Aug 2020 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to 10 Piccadilly London W1J 0DD
10 Aug 2020 AD04 Register(s) moved to registered office address 10 Piccadilly London W1J 0DD
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 10,875,046.2
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 10,874,690.5
11 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share incentive plan approved / general meetings may be called on not less than 14 clear days' notice 03/06/2020
11 Jun 2020 AA Group of companies' accounts made up to 31 December 2019