Advanced company searchLink opens in new window

GAMES BOOST LIMITED

Company number 10643960

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)
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
14 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
20 Apr 2020 TM01 Termination of appointment of David John Molyneux as a director on 15 April 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
12 Dec 2019 AD01 Registered office address changed from C/O Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ England to Preston Park House South Road Brighton East Sussex BN1 6SB on 12 December 2019
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
17 Apr 2019 PSC01 Notification of Gary Stuart Dunn as a person with significant control on 28 February 2017
17 Apr 2019 PSC01 Notification of Hrvoje Mimic as a person with significant control on 28 February 2017
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
26 Nov 2018 AD01 Registered office address changed from 123 Regents Park Road London NW1 8BE England to C/O Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ on 26 November 2018
30 Oct 2018 AD01 Registered office address changed from Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England to 123 Regents Park Road London NW1 8BE on 30 October 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 60
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 58.5
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 58
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 50.5
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 49