THE CULT GAMES LTD

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/04/2430 April 2024 Director's details changed for Ms Debra Helen Burnill on 2024-04-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Registration of charge 125621930001, created on 2024-04-15

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/03/2331 March 2023 Director's details changed for Ms Debra Helen Burnill on 2023-03-31

View Document

07/02/237 February 2023 Registered office address changed from 349 Royal College Street London NW1 9QS England to 114 Kentish Town Road London NW1 9PX on 2023-02-07

View Document

06/02/236 February 2023 Registered office address changed from 9 Noel Street Waverley House London W1F 8GQ England to 349 Royal College Street London NW1 9QS on 2023-02-06

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

01/10/221 October 2022 Registered office address changed from 9 Waverley House 9 Noel St London W1F 8GQ England to 9 Waverley House 9 Noel St London W1F 8GQ on 2022-10-01

View Document

01/10/221 October 2022 Registered office address changed from 9 Waverley House 9 Noel St London W1F 8GQ England to 9 Noel Street Waverley House London W1F 8GQ on 2022-10-01

View Document

28/09/2228 September 2022 Registered office address changed from 33 Foley Street London W1W 7TL England to 9 Waverley House 9 Noel St London W1F 8GQ on 2022-09-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

11/11/2111 November 2021 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 33 Foley Street London W1W 7TL on 2021-11-11

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 1/7 MORNINGTON TERRACE LONDON NW1 7RR ENGLAND

View Document

17/04/2017 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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