NEW GAME TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

26/06/2426 June 2024 Termination of appointment of Tiffany Mills as a director on 2024-06-21

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

21/05/2421 May 2024 Registered office address changed from Mercham House 25-27 the Burroughs London NW4 4AR United Kingdom to 7 Bell Yard London 7 Bell Yard London WC2A 2JR on 2024-05-21

View Document

18/05/2418 May 2024 Full accounts made up to 2023-05-31

View Document

14/01/2414 January 2024 Full accounts made up to 2022-05-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Appointment of Mrs Abigail Burke Henderson as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Adam Fenn as a secretary on 2023-07-31

View Document

14/04/2314 April 2023 Satisfaction of charge 097965040002 in full

View Document

24/03/2324 March 2023 Appointment of Mr Oliver Gonzalez as a director on 2022-12-06

View Document

24/03/2324 March 2023 Appointment of Ms Abby Henderson as a director on 2022-12-06

View Document

24/03/2324 March 2023 Appointment of Ms Tiffany Mills as a director on 2022-12-06

View Document

24/03/2324 March 2023 Termination of appointment of John Mckeown as a director on 2022-12-06

View Document

24/03/2324 March 2023 Termination of appointment of Julia Distaff as a director on 2022-12-06

View Document

11/02/2211 February 2022 Termination of appointment of Oisin Hurley as a director on 2021-10-15

View Document

27/10/2127 October 2021 Termination of appointment of Nicholas Peacock as a director on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Mr John Mckeown as a director on 2021-10-15

View Document

17/06/2117 June 2021 Registration of charge 097965040002, created on 2021-06-14

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM SWRVE SUITE 2.03 THE WHITE COLLAR FACTORY, 1 OLD STREET YARD LONDON EC1Y 8AF ENGLAND

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALFREDO SAGGESE

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR. ALFREDO SAGGESE

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM SUITE 3.01 ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD ENGLAND

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM SUITES 1.04 AND 1.05, EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW UNITED KINGDOM

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

10/05/1710 May 2017 PREVSHO FROM 30/09/2016 TO 31/05/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR STEVEN COLLINS

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MR. ALAN O'CONNOR

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY RONNIE GHOSH

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097965040001

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER DEAN

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ALAN O'CONNOR

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH

View Document

01/10/151 October 2015 SECRETARY APPOINTED RONNIE GHOSH

View Document

26/09/1526 September 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