Advanced company searchLink opens in new window

GAMESTAKE TECHNOLOGIES LIMITED

Company number 12368623

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)
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Jul 2023 CERTNM Company name changed gamestake LTD\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
06 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 146.0427
19 Oct 2022 TM01 Termination of appointment of David Paul Butler as a director on 7 October 2022
04 May 2022 MR01 Registration of charge 123686230001, created on 14 April 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 116.0966
04 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 MA Memorandum and Articles of Association
18 Feb 2022 AP01 Appointment of Mr Nicholas Peter Merrick Watkins as a director on 21 June 2021
10 Feb 2022 AP01 Appointment of Mr David Paul Butler as a director on 21 June 2021
02 Feb 2022 AD01 Registered office address changed from Wework 1 Mark Square London EC2A 4EG England to 1 Mark Square London EC2A 4EG on 2 February 2022
24 Nov 2021 AD01 Registered office address changed from 21 Burket Close Southall UB2 5NR England to Wework 1 Mark Square London EC2A 4EG on 24 November 2021
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 112.023
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 105.3043
16 Jun 2021 SH02 Sub-division of shares on 1 March 2021
04 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
18 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted