Advanced company searchLink opens in new window

SASHIMI GAMES LIMITED

Company number 11181634

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
11 May 2023 AA Accounts for a small company made up to 31 December 2021
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Jan 2023 PSC05 Change of details for Mediatonic Limited as a person with significant control on 28 January 2022
04 Jul 2022 TM01 Termination of appointment of Julie Lobean as a director on 24 June 2022
01 Jul 2022 AP01 Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 28 January 2022
03 Nov 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
13 Sep 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
13 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
26 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
26 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
22 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 TM01 Termination of appointment of Steven Tinkler as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of David James Bailey as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Randy Scott Gelber as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Ms Julie Lobean as a director on 1 March 2021
09 Mar 2021 AD01 Registered office address changed from 111 Buckingham Palace Road 4th Floor London SW1W 0SR England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 9 March 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
06 Nov 2020 PSC05 Change of details for Mediatonic Limited as a person with significant control on 1 February 2018
29 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
05 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19