Advanced company searchLink opens in new window

FUNDAMENTALLY GAMES LTD

Company number 11701663

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)
26 Mar 2024 PSC01 Notification of David Rogers as a person with significant control on 26 March 2024
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 17 February 2024
  • GBP 100.87
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 86.05
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 MR01 Registration of charge 117016630003, created on 17 November 2022
23 May 2022 AD01 Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE United Kingdom to Queensgate House 48 Queen Street Exeter EX4 3SR on 23 May 2022
03 May 2022 PSC04 Change of details for Miss Ella Jane Romanos as a person with significant control on 3 May 2022
03 May 2022 PSC04 Change of details for Mr Adam Nicholas Betteridge as a person with significant control on 3 May 2022
03 May 2022 PSC04 Change of details for Mr Richard Karl Oscar Clark as a person with significant control on 3 May 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 80.5
28 Mar 2022 MR01 Registration of charge 117016630002, created on 28 March 2022
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 76.52
24 Mar 2021 MR01 Registration of charge 117016630001, created on 15 March 2021
21 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 MA Memorandum and Articles of Association
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
18 Nov 2020 AD01 Registered office address changed from 31 Coombe Rise Saltdean Brighton BN2 8QN England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 18 November 2020
07 Oct 2020 AD01 Registered office address changed from 31 Coombe Rise Saltdean Brighton BN2 8QN England to 31 Coombe Rise Saltdean Brighton BN2 8QN on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 31 Coombe Rise Saltdean Brighton BN2 8QN on 7 October 2020