PLATFORM SOCIAL GAMING LTD.

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Termination of appointment of Lucas Weintraub as a director on 2025-01-04

View Document

24/10/2424 October 2024 Registered office address changed from 22 Mitchison Road London N1 3NG England to 2B Worship Street London EC2A 2AH on 2024-10-24

View Document

23/10/2423 October 2024 Director's details changed for Mr Tomaso Portunato on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Nicolo Portunato on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Lucas Weintraub on 2024-10-23

View Document

26/09/2426 September 2024 Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to 22 Mitchison Road London N1 3NG on 2024-09-26

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-05

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/09/2213 September 2022 Second filing of Confirmation Statement dated 2022-06-06

View Document

13/09/2213 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-11

View Document

06/05/226 May 2022 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 2022-05-06

View Document

11/04/2211 April 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

04/02/224 February 2022 Termination of appointment of Daniel Louis Campion as a director on 2022-02-02

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

10/11/2110 November 2021 Registered office address changed from 199 199 Bishopsgate London EC2M 3TY United Kingdom to Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ on 2021-11-10

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104744560001

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASO PORTUNATO / 01/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS WEINTRAUB / 01/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASO PORTUNATO / 01/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLO PORTUNATO / 01/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LOUIS CAMPION / 01/05/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICOLO PORTUNATO / 01/05/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASO PORTUNATO / 19/12/2019

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM PLATFORM C/O CITY LAUNCH LAB FRANKLIN BUILDING (4TH FLOOR) NORTHAMPTON SQUARE LONDON EC1V 0HB UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLO PORTUNATO / 19/07/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 DIRECTOR APPOINTED MR PAUL MARTYN HUGHES

View Document

29/06/1829 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS WEINTRAUB / 13/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR NICOLO PORTUNATO / 01/05/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS WEINTRAUB / 06/06/2017

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLO PORTUNATO / 01/05/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR DANIEL LOUIS CAMPION

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEILA HAWA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASO PORTUNATO / 08/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR TOMASO PORTUNATO / 08/11/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 124 GOSWELL ROAD LONDON EC1V 7DP UNITED KINGDOM

View Document

30/10/1730 October 2017 COMPANY NAME CHANGED UNITY SOCIAL GAMING LTD. CERTIFICATE ISSUED ON 30/10/17

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MS. LEILA HAWA

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 136 TACHBROOK STREET LONDON SW1V 2ND UNITED KINGDOM

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED AFK GAMING LOUNGE LTD. CERTIFICATE ISSUED ON 14/08/17

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR NICOLO PORTUNATO

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLO PORTUNATO

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR LUCAS LUCAS WEINTRAUB

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR NICOLO PORTUNATO

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS LUCAS WEINTRAUB / 29/03/2017

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLO PORTUNATO

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY LUCAS WEINTRAUB

View Document

11/11/1611 November 2016 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