Advanced company searchLink opens in new window

THE GEORDIE GAMES LTD

Company number 10606826

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)
05 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 31 January 2021
24 Jun 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 January 2021
12 May 2021 AD01 Registered office address changed from Chapman Hill Farm Witton Le Wear Bishop Auckland Durham DL14 0BN England to 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 12 May 2021
05 May 2021 PSC07 Cessation of Edward George Calder Todd as a person with significant control on 5 May 2021
05 May 2021 TM01 Termination of appointment of Jack Richard Beadle as a director on 5 May 2021
05 May 2021 PSC01 Notification of Samuel Greener as a person with significant control on 5 May 2021
05 May 2021 TM01 Termination of appointment of Edward George Calder Todd as a director on 5 May 2021
05 May 2021 PSC07 Cessation of Jack Richard Beadle as a person with significant control on 5 May 2021
12 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
26 Jan 2021 AP01 Appointment of Mr Samuel Kenneth Greener as a director on 26 January 2021
02 Nov 2020 AA Micro company accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
12 Dec 2018 PSC04 Change of details for Mr Edward George Calder Todd as a person with significant control on 12 December 2018
12 Dec 2018 PSC04 Change of details for Mr Jack Richard Beadle as a person with significant control on 12 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Edward George Calder Todd on 12 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Jack Richard Beadle on 12 December 2018
12 Dec 2018 AD01 Registered office address changed from 2 Broom House Farm Cottages Witton Gilbert Durham DH7 6TR United Kingdom to Chapman Hill Farm Witton Le Wear Bishop Auckland Durham DL14 0BN on 12 December 2018
13 Jul 2018 AA Micro company accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
07 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted