GAME ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/05/2516 May 2025 Registered office address changed from 18 Soho Square London W1D 3QL England to Spaces Mappin House 4 Winsley Street London W1W 8HF on 2025-05-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Notification of Wei Duan as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Withdrawal of a person with significant control statement on 2023-05-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from 8th Floor, 9 Appold Street London EC2A 2AP England to 18 Soho Square London W1D 3QL on 2022-09-27

View Document

23/02/2223 February 2022 Termination of appointment of Ioana Hreninciuc as a director on 2021-12-01

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Registered office address changed from 820/822,8th Floor 9 Appold St. London EC2A 2AP United Kingdom to 8th Floor, 9 Appold Street London EC2A 2AP on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Morten Edvard Wulff on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Ms Ioana Hreninciuc on 2021-10-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

26/11/2026 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MORTEN EDVARD WULFF

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MS IOANA HRENINCIUC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRIES ELS

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 111 CHARTERHOUSE STREET LONDON EC1M 6AW UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O NICHOLAS ROVETA 10 GODLEY ROAD LONDON SW18 3HD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ANDRIES PETRUS JACOBUS ELS

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE AVIET

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 COMPANY NAME CHANGED GA LAUNCHPAD LTD CERTIFICATE ISSUED ON 04/08/15

View Document

02/06/152 June 2015 COMPANY NAME CHANGED GAME ANALYTICS LTD CERTIFICATE ISSUED ON 02/06/15

View Document

11/09/1411 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 70 PRIMROSE GARDENS LONDON NW3 4TP ENGLAND

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