GFINITY PLC

Company Documents

DateDescription
16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

03/02/253 February 2025 Resolutions

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/01/2517 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Resolutions

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

26/08/2426 August 2024 Notification of a person with significant control statement

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

14/02/2414 February 2024 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 128 City Road London EC1V 2NX on 2024-02-14

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Appointment of Mr Richard James Croft as a secretary on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Jonathan Hall as a secretary on 2023-12-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Jonathan David Hall as a director on 2023-08-09

View Document

06/10/236 October 2023 Sub-division of shares on 2023-08-30

View Document

06/10/236 October 2023 Change of share class name or designation

View Document

06/10/236 October 2023 Particulars of variation of rights attached to shares

View Document

27/09/2327 September 2023 Appointment of Mr David Michael Halley as a director on 2023-08-23

View Document

22/09/2322 September 2023 Termination of appointment of Leonard Richard Rinaldi Jr as a director on 2023-05-31

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

06/03/236 March 2023 Termination of appointment of John George Clarke as a director on 2023-02-09

View Document

10/01/2310 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Jonathan David Hall on 2022-06-01

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2021-12-02

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

20/09/2220 September 2022 Cessation of Tin Yu Lee as a person with significant control on 2021-05-18

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Termination of appointment of Andrew James Macleod as a director on 2021-10-22

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

04/08/214 August 2021 Appointment of Mr Hugo Charles Drayton as a director on 2021-05-21

View Document

04/08/214 August 2021 Termination of appointment of Preeti Mardia as a director on 2021-05-21

View Document

22/03/2122 March 2021 Registered office address changed from , 35 New Bridge Street, London, EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 2021-03-22

View Document

31/05/1731 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 188663.57

View Document

25/05/1725 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/11/1630 November 2016 21/07/16 STATEMENT OF CAPITAL GBP 157413.57

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, NO UPDATES

View Document

28/07/1628 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR GINETTE JARMAN

View Document

06/01/166 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1522 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 83413.57

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/10/1526 October 2015 28/09/15 NO MEMBER LIST

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR JONATHAN VARNEY

View Document

12/05/1512 May 2015 22/12/14 STATEMENT OF CAPITAL GBP 77845.15

View Document

22/04/1522 April 2015 22/12/14 STATEMENT OF CAPITAL GBP 51977

View Document

20/04/1520 April 2015 11/12/14 STATEMENT OF CAPITAL GBP 51977

View Document

16/01/1516 January 2015 SUB-DIVISION
04/12/14

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MR JONATHAN HALL

View Document

12/12/1412 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/145 December 2014 REDUCE ISSUED CAPITAL 27/11/2014

View Document

05/12/145 December 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

05/12/145 December 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/12/145 December 2014 AUDITORS' REPORT

View Document

05/12/145 December 2014 AUDITORS' STATEMENT

View Document

05/12/145 December 2014 BALANCE SHEET

View Document

05/12/145 December 2014 SOLVENCY STATEMENT DATED 24/11/14

View Document

05/12/145 December 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/12/145 December 2014 REREG PRI TO PLC; RES02 PASS DATE:05/12/2014

View Document

05/12/145 December 2014 STATEMENT BY DIRECTORS

View Document

05/12/145 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 51977

View Document

04/12/144 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 39731

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENT / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GINETTE JARMAN / 24/10/2014

View Document

24/10/1424 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR DAVID NIGEL YARNTON

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR JONATHAN HALL

View Document

11/09/1411 September 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

10/09/1410 September 2014 28/10/13 STATEMENT OF CAPITAL GBP 17165

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR PHILIP SHULDHAM-LEGH

View Document

10/09/1410 September 2014 14/01/14 STATEMENT OF CAPITAL GBP 17165

View Document

10/09/1410 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 17165

View Document

10/09/1410 September 2014 18/11/13 STATEMENT OF CAPITAL GBP 17165

View Document

21/08/1421 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 14/01/14 STATEMENT OF CAPITAL GBP 17165

View Document

15/05/1415 May 2014 18/11/13 STATEMENT OF CAPITAL GBP 17165

View Document

15/05/1415 May 2014 28/10/13 STATEMENT OF CAPITAL GBP 17165

View Document

15/05/1415 May 2014 06/12/13 STATEMENT OF CAPITAL GBP 17165

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR TONY COLLYER

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR NEVILLE UPTON

View Document

13/12/1313 December 2013 ADOPT ARTICLES 26/11/2013

View Document

21/11/1321 November 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GINETTE JARMAN / 17/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 22/07/13 STATEMENT OF CAPITAL GBP 17165

View Document

16/10/1316 October 2013 26/03/13 STATEMENT OF CAPITAL GBP 17165

View Document

16/10/1316 October 2013 16/05/13 STATEMENT OF CAPITAL GBP 17165

View Document

16/10/1316 October 2013 28/08/13 STATEMENT OF CAPITAL GBP 17165

View Document

16/10/1316 October 2013 28/08/13 STATEMENT OF CAPITAL GBP 17165

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR PAUL KENT

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
AMELIA HOUSE CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
UNITED KINGDOM

View Document

22/08/1322 August 2013 Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom on 2013-08-22

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED ESPORTSLIVE LIMITED
CERTIFICATE ISSUED ON 21/03/13

View Document

28/09/1228 September 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