GAMIFI SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Change of details for Dev Clever Holdings Plc as a person with significant control on 2023-05-09

View Document

10/05/2310 May 2023 Certificate of change of name

View Document

18/02/2318 February 2023 Termination of appointment of Timothy Sean Heaton as a director on 2023-02-17

View Document

24/01/2324 January 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

23/01/2323 January 2023 Registered office address changed from Creative Industries Centre Wolverhampton Science Park Wolverhampton West Midlands WV10 9TG to Lmc Campus, New Beacon Group Stafford Education and Enterprise Park Weston Road Stafford ST18 0BF on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr Timothy Sean Heaton as a director on 2023-01-18

View Document

23/01/2323 January 2023 Termination of appointment of Nicholas Abdo Rodney Ydlibi as a director on 2023-01-18

View Document

09/01/239 January 2023 Amended full accounts made up to 2020-10-31

View Document

09/01/239 January 2023 Full accounts made up to 2021-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CESSATION OF JAMIE DORRANCE AS A PSC

View Document

17/03/2017 March 2020 CESSATION OF GREGORY ANDREW PARKER AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE DORRANCE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY PARKER

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEV CLEVER HOLDINGS PLC

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JEFFRIES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR NICHOLAS ABDO RODNEY YDLIBI

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DORRANCE / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE DORRANCE / 01/05/2019

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 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

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DORRANCE / 30/11/2015

View Document

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

View Accounts

28/07/1528 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

25/03/1525 March 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

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB UNITED KINGDOM

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ANDREW PARKER / 01/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE LEE

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DORRANCE / 13/02/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 COMPANY NAME CHANGED PHENIX MEDIA CONSULTANCY LIMITED CERTIFICATE ISSUED ON 07/11/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR JAMIE DORRANCE

View Document

23/10/1223 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR GREGORY ANDREW PARKER

View Document

19/08/1119 August 2011 19/08/11 STATEMENT OF CAPITAL GBP 2

View Document

13/07/1113 July 2011 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