CORE GAMING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Rebecca Jane Sturgeon as a director on 2025-08-31

View Document

01/09/251 September 2025 NewTermination of appointment of Stephen Michael Birch as a director on 2025-08-31

View Document

31/12/2431 December 2024 Termination of appointment of Ian Anthony Brown as a director on 2024-12-31

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01

View Document

19/07/2419 July 2024 Appointment of Christina King as a secretary on 2024-07-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Change of details for Cyan Bidco Limited as a person with significant control on 2023-06-21

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Registered office address changed from 4 Wellington Place Leeds, West Yorkshire England LS1 4AP England to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-21

View Document

30/11/2230 November 2022 Termination of appointment of Conor Whitfield Grant as a director on 2022-11-17

View Document

21/11/2221 November 2022 Appointment of Chief Executive Officer Ian Brown as a director on 2022-11-17

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4 Wellington Place Leeds, West Yorkshire England LS1 4AP on 2021-09-30

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/12/165 December 2016 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED RICHARD FLINT

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED IAN PROCTOR

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MARTIN ALLSOP

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
ELFED HOUSE OAK TREE COURT
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RS

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY

View Document

14/06/1614 June 2016 ADOPT ARTICLES 06/06/2016

View Document

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOUGLAS CHAMBERLAIN / 07/09/2015

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOUGLAS CHAMBERLAIN / 09/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/12/148 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/12/1317 December 2013 ADOPT ARTICLES 09/12/2013

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR STEPHEN JOHN MURRAY

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/05/122 May 2012 01/08/11 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED JUSTIN DOUGLAS CHAMBERLAIN

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MURRAY / 06/10/2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM BELL HALL HARTLE LANE BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9UL UNITED KINGDOM

View Document

13/09/1113 September 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

20/04/1120 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED NOTTS FLORIST LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information