GAME PAYMENT TECHNOLOGY LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

14/01/2514 January 2025 Current accounting period shortened from 2025-12-31 to 2025-09-30

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

12/11/2412 November 2024 Appointment of Ms. Corine Lebois-Lean as a secretary on 2024-11-12

View Document

08/11/248 November 2024 Cessation of Jcm Europe Gmbh as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Change of details for Latitude 91 Limited as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Payam Zadeh as a director on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Dimitrios Dimopoulos as a director on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Mitsuhiro Ueno as a director on 2024-11-08

View Document

08/11/248 November 2024 Appointment of Mr Paul James Christopher Deed as a director on 2024-11-08

View Document

02/10/242 October 2024 Appointment of Director Dimitrios Dimopoulos as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Director David Alner Proud as a director on 2024-07-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

23/05/2423 May 2024 Auditor's resignation

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-08-08 with updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

19/06/2319 June 2023 Registered office address changed from 29 - 30 Ely Place London EC1N 6TD England to The Square Basing View Basingstoke Hampshire RG21 4EB on 2023-06-19

View Document

02/06/232 June 2023 Cessation of Bacta Limited as a person with significant control on 2023-03-31

View Document

31/05/2331 May 2023 Notification of Jcm Europe Gmbh as a person with significant control on 2023-03-31

View Document

10/05/2310 May 2023 Appointment of Mitsuhiro Ueno as a director on 2023-03-31

View Document

10/05/2310 May 2023 Appointment of Payam Zadeh as a director on 2023-03-31

View Document

22/04/2322 April 2023 Termination of appointment of Paul James Christopher Deed as a director on 2023-03-31

View Document

22/04/2322 April 2023 Termination of appointment of Gregory William Wood as a director on 2023-03-31

View Document

22/04/2322 April 2023 Termination of appointment of Quentin Zachary Stott as a director on 2023-03-31

View Document

22/04/2322 April 2023 Termination of appointment of Robert Gibb as a director on 2023-03-31

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2028 July 2020 ADOPT ARTICLES 03/07/2020

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATITUDE 91 LIMITED

View Document

28/07/2028 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 303062

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / BACTA LIMITED / 03/07/2020

View Document

28/07/2028 July 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR TIMOTHY ANDREW STRATTON

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR JOHN ANTHONY ROZEK

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR GREGORY WILLIAM WOOD

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR QUENTIN ZACHARY STOTT

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR PAUL JAMES CHRISTOPHER DEED

View Document

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information