- Company Overview for BEAR WOLF GAMES LTD (11662030)
- Filing history for BEAR WOLF GAMES LTD (11662030)
- People for BEAR WOLF GAMES LTD (11662030)
- More for BEAR WOLF GAMES LTD (11662030)
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 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
01 Mar 2024 | AAMD | Amended micro company accounts made up to 30 November 2022 | |
23 Feb 2024 | CH01 | Director's details changed for Olivia Lockwood on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr George Henry William Lockwood on 23 February 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from 102 Bromstone Road Broadstairs CT10 2HX England to 2C Duchess Street Whitley Bay NE26 3PW on 16 February 2024 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Mar 2022 | PSC04 | Change of details for Olivia Wood as a person with significant control on 15 March 2022 | |
15 Mar 2022 | PSC04 | Change of details for Mr George Henry William Lockett as a person with significant control on 15 March 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Olivia Wood on 15 March 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mr George Henry William Lockett on 15 March 2022 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
25 Jun 2021 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to 102 Bromstone Road Broadstairs CT10 2HX on 25 June 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
25 Jul 2019 | CH01 | Director's details changed for Mr George Henry William Lockett on 25 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Olivia Wood on 25 July 2019 | |
25 Jul 2019 | PSC04 | Change of details for Olivia Wood as a person with significant control on 25 July 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mr George Henry William Lockett as a person with significant control on 25 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from Flat 20 Ingestre Court Ingestre Place London W1F 0JL United Kingdom to International House 12 Constance Street London E16 2DQ on 25 July 2019 | |
06 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-06
|