GENERATION GAME LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/02/255 February 2025 Registered office address changed from 19 Palmeira Square Hove BN3 2JN England to Ground Floor, 19 Palmeira Square Hove East Sussex BN3 2JN on 2025-02-05

View Document

12/12/2412 December 2024 Registered office address changed from 16 Cambridge Mews Hove BN3 3EZ England to 19 Palmeira Square Hove BN3 2JN on 2024-12-12

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/01/2427 January 2024 Registered office address changed from 16 Cambridge Grove Hove BN3 3EZ England to 16 Cambridge Mews Hove BN3 3EZ on 2024-01-27

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Change of details for Mr Ion Tsakalis as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Ioannis Joseph Tsakalis on 2023-07-05

View Document

05/07/235 July 2023 Registered office address changed from 33 Navarino Road Worthing BN11 2NE England to 16 Cambridge Grove Hove BN3 3EZ on 2023-07-05

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Registered office address changed from Unit G Hove Technology Centre St. Josephs Close Hove BN3 7ES England to 33 Navarino Road Worthing BN11 2NE on 2021-10-28

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR ION TSAKALIS / 17/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS JOSEPH TSAKALIS / 17/05/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 11 TEG CLOSE PORTSLADE BRIGHTON BN41 2GZ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS TSAKALIS / 01/10/2014

View Document

15/12/1415 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 11 FRITH ROAD HOVE EAST SUSSEX BN3 7AJ

View Document

02/10/142 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

13/11/1313 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS TSAKALS / 31/10/2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O SAGE ROXBOROUGH 59 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FL ENGLAND

View Document

17/10/1217 October 2012 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