GENGAME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Wendy Elizabeth Higgins as a secretary on 2025-07-31

View Document

19/06/2519 June 2025 Appointment of Ms Carmen Christine Carey as a director on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of Mr Alastair Ian Brown as a director on 2025-06-19

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2530 January 2025

View Document

22/01/2522 January 2025 Termination of appointment of Michael Eric Woodhall as a director on 2025-01-09

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Secretary's details changed for Mrs Wendy Elizabeth Higgins on 2023-04-01

View Document

21/03/2321 March 2023 Registered office address changed from Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8NA England to 1st Floor, Central House Otley Road Beckwith Knowle Harrogate HG3 1UF on 2023-03-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

27/11/2127 November 2021 Appointment of Mr Craig Stephenson as a director on 2021-11-16

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

24/11/2124 November 2021 Registration of charge 086804500001, created on 2021-11-16

View Document

19/11/2119 November 2021 Termination of appointment of Hannah Rani Suppiah as a director on 2021-11-16

View Document

19/11/2119 November 2021 Termination of appointment of Adrian Coe as a secretary on 2021-11-16

View Document

19/11/2119 November 2021 Termination of appointment of James Ian Oswald as a director on 2021-11-16

View Document

19/11/2119 November 2021 Termination of appointment of Adrian Anthony Coe as a director on 2021-11-16

View Document

19/11/2119 November 2021 Registered office address changed from 3 Vernon Street Derby DE1 1FR England to Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8NA on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mr Michael Eric Woodhall as a director on 2021-11-16

View Document

19/11/2119 November 2021 Cessation of Stephane Sylvain Lee-Favier as a person with significant control on 2021-11-16

View Document

19/11/2119 November 2021 Notification of Chameleon Technology (Uk) Limited as a person with significant control on 2021-11-16

View Document

19/11/2119 November 2021 Appointment of Ms Wendi Higgins as a secretary on 2021-11-16

View Document

01/11/211 November 2021 Second filing of a statement of capital following an allotment of shares on 2016-08-31

View Document

01/11/211 November 2021 Second filing of a statement of capital following an allotment of shares on 2015-05-13

View Document

01/11/211 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-03-24

View Document

01/11/211 November 2021 Second filing of a statement of capital following an allotment of shares on 2016-01-18

View Document

01/11/211 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-04-17

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2020-12-09

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2019-01-25

View Document

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MISS HANNAH RANI SUPPIAH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 Statement of capital following an allotment of shares on 2020-04-17

View Document

17/04/2017 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 1511

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

03/04/203 April 2020 24/03/20 STATEMENT OF CAPITAL GBP 1511

View Document

03/04/203 April 2020 Statement of capital following an allotment of shares on 2020-03-24

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

03/12/183 December 2018 CURRSHO FROM 01/03/2019 TO 31/12/2018

View Document

29/11/1829 November 2018 01/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 15 NEW INN CLOSE BROUGHTON ASTLEY LEICESTER LE9 6SU ENGLAND

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 1 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 31/08/16 STATEMENT OF CAPITAL GBP 934

View Document

31/08/1631 August 2016 Statement of capital following an allotment of shares on 2016-01-18

View Document

31/08/1631 August 2016 Statement of capital following an allotment of shares on 2016-08-31

View Document

31/08/1631 August 2016 18/01/16 STATEMENT OF CAPITAL GBP 1120

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR STEPHANE LEE-FAVIER

View Document

12/05/1512 May 2015 Statement of capital following an allotment of shares on 2015-05-12

View Document

12/05/1512 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 900

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/15

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

15/09/1415 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 CURREXT FROM 30/09/2014 TO 01/03/2015

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JAMES OSWALD

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 15 NEW INN CLOSE BROUGHTON ASTLEY LEICESTER LE9 6SU UNITED KINGDOM

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information