GADGETS AND 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
19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Change of details for Mr Kasim Ali as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from 1st & 2nd Floor 33 George Street Croydon CR0 1LB England to 1st Floor 33 George Street Croydon CR0 1LB on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Registered office address changed from 1st & 2nd Floor 33 George Street Croydon CR0 1LB England to 1st & 2nd Floor 33 George Street Croydon CR0 1LB on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from Unit 6 Redlands Business Centre Coulsdon Coulsdon Surrey CR5 2HT United Kingdom to 1st & 2nd Floor 33 George Street Croydon CR0 1LB on 2022-10-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM UNIT 6 REDLANDS BUSINESS CENTER REDLANDS COULSDON SURREY CR5 2HT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051604170004

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY ATIF ALI

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY ATIF ALI

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ATIF ALI

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 CURRSHO FROM 31/07/2014 TO 28/02/2014

View Document

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

View Accounts

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 43 GEORGE STREET CROYDON SURREY CR0 1LB

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051604170003

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ATIF ALI / 02/07/2012

View Document

01/08/121 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ATIF ALI / 02/07/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KASIM ALI / 02/07/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASIM ALI / 01/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATIF ALI / 01/01/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 20 BARNFIELD AVENUE CROYDON SURREY CR0 8SE

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 357 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6RG

View Document

05/04/065 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information