Advanced company searchLink opens in new window

SUPER RARE GAMES LIMITED

Company number 11030651

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
29 Jan 2024 MR01 Registration of charge 110306510001, created on 29 January 2024
02 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
09 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
30 Oct 2021 SH02 Sub-division of shares on 20 October 2021
22 Oct 2021 AD01 Registered office address changed from Unit 118 Omnibus Business Centre North Road London N7 9DP England to Omnibus Business Centre North Road London N7 9DP on 22 October 2021
22 Oct 2021 AP01 Appointment of Mrs Samantha Jane Perkins as a director on 22 October 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
23 Sep 2020 PSC07 Cessation of Verity Jane Murphy as a person with significant control on 1 November 2018
23 Sep 2020 PSC01 Notification of Samantha Perkins as a person with significant control on 1 November 2018
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
26 Jun 2019 AD01 Registered office address changed from United House North Road London N7 9DP England to Unit 118 Omnibus Business Centre North Road London N7 9DP on 26 June 2019
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
25 Sep 2018 AP01 Appointment of Mr George Perkins as a director on 12 September 2018
13 Sep 2018 AP01 Appointment of Mr Stuart James Townsend as a director on 12 September 2018
12 Sep 2018 PSC07 Cessation of James Dillon as a person with significant control on 31 August 2018
12 Sep 2018 PSC01 Notification of Verity Jane Murphy as a person with significant control on 31 August 2018
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 200
12 Sep 2018 CH01 Director's details changed for Mrs Lindsey Ross Reed on 12 September 2018