Advanced company searchLink opens in new window

CANVERSE GAMES LTD

Company number 10607955

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)
27 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with updates
27 Nov 2023 PSC07 Cessation of Anemoi Ventures Limited as a person with significant control on 8 September 2023
27 Nov 2023 PSC02 Notification of Uk Ff Nominees Limited as a person with significant control on 8 September 2023
27 Nov 2023 PSC02 Notification of Gmv Nominees Ltd as a person with significant control on 8 September 2023
26 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2023 MA Memorandum and Articles of Association
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 982.19
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 188.32
11 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 180.14
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 175.9
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
03 Oct 2022 PSC02 Notification of Anemoi Ventures Limited as a person with significant control on 15 August 2022
03 Oct 2022 PSC07 Cessation of Jasper Smith as a person with significant control on 15 August 2022
08 Jun 2022 CERTNM Company name changed adventure planet LTD\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-07
11 May 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 174.44
11 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 162.21
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 157.06
05 Jan 2022 AD01 Registered office address changed from Audley House 12 - 12 a Margaret Street London W1W 8RH England to Aberdeen House South Road Haywards Heath RH16 4NG on 5 January 2022
05 Jan 2022 CS01 Confirmation statement made on 9 November 2021 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 CS01 Confirmation statement made on 17 July 2021 with updates
06 Oct 2021 PSC01 Notification of Jasper Smith as a person with significant control on 31 December 2020