GLOBALITY GAMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from 1a Falmer Court London Road Uckfield TN22 1HN England to 1a Falmer Court London Road Uckfield TN22 1HN on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 1a Falmer Court London Road Uckfield TN22 1HN on 2024-07-16

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

02/10/202 October 2020 COMPANY NAME CHANGED GEOSPIRIT GAMES LTD CERTIFICATE ISSUED ON 02/10/20

View Document

30/09/2030 September 2020 CESSATION OF IBOLYA GASPAR AS A PSC

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR IBOLYA GASPAR

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/11/199 November 2019 REGISTERED OFFICE CHANGED ON 09/11/2019 FROM 47 LUKE TERRACE WHEATLEY HILL DURHAM DH6 3RY ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 40 NORWICH ROAD BOURNEMOUTH BH2 5QZ UNITED KINGDOM

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBOLYA GASPAR

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MISS IBOLYA GASPAR

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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