KING OF GAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2024-12-23 with no updates |
27/01/2527 January 2025 | Termination of appointment of Linian Yang as a director on 2025-01-23 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Total exemption full accounts made up to 2022-12-31 |
22/03/2422 March 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
26/01/2426 January 2024 | Confirmation statement made on 2023-12-23 with updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
14/04/2314 April 2023 | Memorandum and Articles of Association |
14/04/2314 April 2023 | Appointment of Ms Linian Yang as a director on 2023-03-22 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
10/02/2310 February 2023 | Registration of charge 099196420001, created on 2023-02-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-15 with updates |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Memorandum and Articles of Association |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
26/09/2226 September 2022 | Statement of capital following an allotment of shares on 2022-09-16 |
20/09/2220 September 2022 | Appointment of Mr Garth Kanigowski as a director on 2022-09-20 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2020-12-31 |
26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2021-05-31 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Termination of appointment of Garry Cook as a director on 2021-07-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
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 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HAWKINS |
15/01/1815 January 2018 | CESSATION OF JAMES BURNETT FAWCETT AS A PSC |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JULIAN TAYLOR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | DIRECTOR APPOINTED MR SIMON JULIAN TAYLOR |
07/12/177 December 2017 | DIRECTOR APPOINTED MR SIMON HAWKINS |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
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 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/08/1623 August 2016 | COMPANY NAME CHANGED HURLINGHAM 1875 LIMITED CERTIFICATE ISSUED ON 23/08/16 |
19/07/1619 July 2016 | CHANGE OF NAME 05/07/2016 |
19/07/1619 July 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/12/1516 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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