Advanced company searchLink opens in new window

SPITFIRE GAMING LIMITED

Company number 12165103

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)
12 May 2023 AA Micro company accounts made up to 31 August 2022
11 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2023 DS01 Application to strike the company off the register
31 Mar 2023 AD01 Registered office address changed from 26 Frobisher Way 26 Frobisher Way Taunton Somerset TA2 6BB England to 3 C/O Convenience Store 3 Bayliss Center, 147 High Street Street Somerset BA16 0EX on 31 March 2023
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 TM01 Termination of appointment of Laura Kimberley Handsford as a director on 1 April 2022
04 Apr 2022 PSC01 Notification of Matthew Lloyd as a person with significant control on 1 April 2022
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 CH03 Secretary's details changed for Miss Rebecca Croker on 22 October 2021
22 Oct 2021 PSC04 Change of details for Miss Rebecca Derham as a person with significant control on 22 October 2021
22 Oct 2021 CH01 Director's details changed for Miss Rebecca Derham on 22 October 2021
22 Oct 2021 CH03 Secretary's details changed for Miss Rebecca Derham on 22 October 2021
22 Oct 2021 PSC07 Cessation of Laura Kimberley Handsford as a person with significant control on 22 October 2021
20 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
21 Jun 2021 AP01 Appointment of Mr Matthew Lloyd as a director on 21 June 2021
21 Jun 2021 AP03 Appointment of Miss Rebecca Derham as a secretary on 21 June 2021
21 Jun 2021 TM02 Termination of appointment of Laura Kimberley Handsford as a secretary on 21 June 2021
23 May 2021 AA Micro company accounts made up to 31 August 2020
04 Jan 2021 AD01 Registered office address changed from Unit W Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX England to 26 Frobisher Way 26 Frobisher Way Taunton Somerset TA2 6BB on 4 January 2021
15 Nov 2020 CH01 Director's details changed for Mrs Laura Kimberley Handsford on 15 November 2020
15 Nov 2020 PSC04 Change of details for Miss Rebecca Derham as a person with significant control on 15 November 2020
15 Nov 2020 CH01 Director's details changed for Miss Rebecca Derham on 15 November 2020
15 Nov 2020 PSC04 Change of details for Mrs Laura Kimberley Handsford as a person with significant control on 15 November 2020