Advanced company searchLink opens in new window

GRAVY GAMES LIMITED

Company number 12140105

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)
29 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 30 November 2023
01 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
01 Sep 2023 CH01 Director's details changed for Mr Martin Rich on 13 July 2023
01 Sep 2023 PSC04 Change of details for Mr Martin Rich as a person with significant control on 1 September 2023
13 Jul 2023 AD01 Registered office address changed from 82 st John Street London EC1M 4JN England to The Cottage Hill Green Leckhampstead Newbury RG20 8RB on 13 July 2023
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 4 August 2021
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 9.15
30 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/06/2022.
15 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
02 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 4 August 2020
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 8.15
16 Oct 2020 SH08 Change of share class name or designation
16 Oct 2020 SH02 Sub-division of shares on 20 January 2020
16 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 20/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2020 PSC04 Change of details for Mr Martin Rich as a person with significant control on 1 October 2020
02 Oct 2020 CH01 Director's details changed for Mr Martin Rich on 1 October 2020
02 Oct 2020 AD01 Registered office address changed from The Cottage Hill Green Leckhampstead Newbury RG20 8RB England to 82 st John Street London EC1M 4JN on 2 October 2020
02 Oct 2020 PSC04 Change of details for Mr Martin Rich as a person with significant control on 25 August 2020
02 Oct 2020 CH01 Director's details changed for Mr Martin Rich on 25 August 2020
01 Oct 2020 CS01 04/08/20 Statement of Capital gbp 8.15
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/06/2021
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 7.8