CORE GAMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Appointment of Rebecca Jane Sturgeon as a director on 2025-08-31 |
01/09/251 September 2025 New | Termination of appointment of Stephen Michael Birch as a director on 2025-08-31 |
31/12/2431 December 2024 | Termination of appointment of Ian Anthony Brown as a director on 2024-12-31 |
15/10/2415 October 2024 | Full accounts made up to 2023-12-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
19/07/2419 July 2024 | Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01 |
19/07/2419 July 2024 | Appointment of Christina King as a secretary on 2024-07-01 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
31/10/2331 October 2023 | Change of details for Cyan Bidco Limited as a person with significant control on 2023-06-21 |
03/10/233 October 2023 | Full accounts made up to 2022-12-31 |
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 |
30/11/2230 November 2022 | Termination of appointment of Conor Whitfield Grant as a director on 2022-11-17 |
21/11/2221 November 2022 | Appointment of Chief Executive Officer Ian Brown as a director on 2022-11-17 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
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 |
03/04/173 April 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
05/12/165 December 2016 | PREVSHO FROM 31/07/2016 TO 30/06/2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
25/06/1625 June 2016 | DIRECTOR APPOINTED RICHARD FLINT |
25/06/1625 June 2016 | DIRECTOR APPOINTED IAN PROCTOR |
15/06/1615 June 2016 | SECRETARY APPOINTED MARTIN ALLSOP |
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 |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY |
14/06/1614 June 2016 | ADOPT ARTICLES 06/06/2016 |
11/11/1511 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOUGLAS CHAMBERLAIN / 07/09/2015 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
10/09/1510 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOUGLAS CHAMBERLAIN / 09/09/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/12/148 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/12/1317 December 2013 | ADOPT ARTICLES 09/12/2013 |
12/11/1312 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/05/132 May 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
02/05/132 May 2013 | DIRECTOR APPOINTED MR STEPHEN JOHN MURRAY |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX UNITED KINGDOM |
02/05/122 May 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
02/05/122 May 2012 | 01/08/11 STATEMENT OF CAPITAL GBP 100 |
26/04/1226 April 2012 | DIRECTOR APPOINTED JUSTIN DOUGLAS CHAMBERLAIN |
29/02/1229 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
23/11/1123 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MURRAY / 06/10/2011 |
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 |
13/09/1113 September 2011 | PREVEXT FROM 28/02/2011 TO 31/07/2011 |
20/04/1120 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
14/04/1114 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/04/1114 April 2011 | COMPANY NAME CHANGED NOTTS FLORIST LIMITED CERTIFICATE ISSUED ON 14/04/11 |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company