GAMEDEV NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

05/12/245 December 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

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

19/10/2319 October 2023 Registered office address changed from 12 Jordan Street Baltic Co Worker Space Liverpool L1 0BP England to PO Box L1 0BP 12 Jordan Street, Baltic Co-Working Space Liverpool L1 0BP on 2023-10-19

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from 12 Jordan Street Baltic Co-Working Space Liverpool L1 0BP England to 12 Jordan Street Baltic Co Worker Space Liverpool L1 0BP on 2023-03-22

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Purchase of own shares.

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

02/12/192 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

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 12 JORDAN STREET BALTIC ENTREPRENEURS CLUB LIVERPOOL L1 0BP ENGLAND

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM THE LIVERPOOL SCIENCE PARK LTD INNOVATION CENTRE 1 LIVERPOOL L35TF

View Document

09/01/179 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED CHRISTOPHER ROCHE

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM MCELROY

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM MCELROY

View Document

19/08/1619 August 2016 19/08/16 STATEMENT OF CAPITAL GBP 131

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/157 December 2015 27/10/15 STATEMENT OF CAPITAL GBP 83

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1513 July 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

05/02/155 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 100

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR LEON ROSSITER

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MCELROY / 27/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MCELROY / 02/08/2014

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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