GAMELAN SOFTWARE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/07/238 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA MCPARTLIN / 29/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MCPARTLIN / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCPARTLIN / 29/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA MCPARTLIN

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCPARTLIN / 22/02/2013

View Document

12/07/1212 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 CHANGE PERSON AS SECRETARY

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCPARTLIN / 16/11/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCPARTLIN / 04/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/12/0924 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 37 NEWTON ROAD LEWES BN7 25H ENGLAND

View Document

09/09/089 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/089 September 2008 DIR AUTH TO ISSUE SHARE CAPITAL 07/07/2008

View Document

04/07/084 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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