GAMES WORKSHOP INTERACTIVE LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Accounts for a dormant company made up to 2024-06-02

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-05-28

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-05-29

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-30

View Document

05/10/215 October 2021 Director's details changed for Kevin Derek Rountree on 2021-10-04

View Document

05/10/215 October 2021 Director's details changed for Kevin Derek Rountree on 2021-10-04

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 1 June 2014

View Document

26/01/1526 January 2015 PREVEXT FROM 31/05/2014 TO 01/06/2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 2 June 2013

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL TONGUE / 13/12/2013

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL TONGUE / 13/12/2013

View Document

02/06/132 June 2013 Annual accounts for year ending 02 Jun 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/12

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK ROUNTREE / 18/10/2011

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 SECRETARY APPOINTED RACHEL TONGUE

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/08

View Document

04/11/084 November 2008 DIRECTOR APPOINTED KEVIN DEREK ROUNTREE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL SHERWIN

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 03/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 29/05/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/05/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 01/06/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 02/06/02

View Document

05/08/025 August 2002 AUD RES

View Document

18/01/0218 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD, MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED COGKIOSK LIMITED CERTIFICATE ISSUED ON 21/02/01

View Document

12/01/0112 January 2001 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