KING OF GAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Linian Yang as a director on 2025-01-23

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

03/01/243 January 2024 Registered office address changed from 48 King Street Manchester M2 4LG England to C/O Uinsure Xyz Building 2 Hardman Boulevard Manchester M3 3AQ on 2024-01-03

View Document

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

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Appointment of Ms Linian Yang as a director on 2023-03-22

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

10/02/2310 February 2023 Registration of charge 099196420001, created on 2023-02-06

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

20/09/2220 September 2022 Appointment of Mr Garth Kanigowski as a director on 2022-09-20

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

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

View Accounts

29/07/2129 July 2021 Termination of appointment of Garry Cook as a director on 2021-07-23

View Document

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

View Accounts

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

View Accounts

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM C/O MYERSON SOLICITORS LLP, GROSVENOR HOUSE, 20 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HB ENGLAND

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HAWKINS

View Document

15/01/1815 January 2018 CESSATION OF JAMES BURNETT FAWCETT AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JULIAN TAYLOR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 DIRECTOR APPOINTED MR SIMON JULIAN TAYLOR

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR SIMON HAWKINS

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O MYERSON SOLICITORS LLP REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX UNITED KINGDOM

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 COMPANY NAME CHANGED HURLINGHAM 1875 LIMITED CERTIFICATE ISSUED ON 23/08/16

View Document

19/07/1619 July 2016 CHANGE OF NAME 05/07/2016

View Document

19/07/1619 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1516 December 2015 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