POTATO POWERED GAMES LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 23 March 2016

View Document

24/03/1624 March 2016 PREVSHO FROM 30/09/2016 TO 23/03/2016

View Document

23/03/1623 March 2016 Annual accounts for year ending 23 Mar 2016

View Accounts

17/03/1617 March 2016 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
4TH FLOOR CENTRE HEIGHTS
137 FINCHLEY ROAD
LONDON
NW3 6JG

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/08/1525 August 2015 PREVSHO FROM 30/06/2015 TO 31/01/2015

View Document

03/07/153 July 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA RUTH DRIZEN / 06/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA RUTH DRIZEN / 06/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/05/1423 May 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT DRIZEN / 31/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS PAMELA RUTH DRIZEN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 ARTICLES OF ASSOCIATION

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED CHARLESFORT LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/136 February 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT DRIZEN / 20/01/2011

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA RUTH DRIZEN / 20/01/2011

View Document

17/11/1117 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY APPOINTED PAMELA RUTH DRIZEN

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED ALEXANDER ROBERT DRIZEN

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

19/01/1019 January 2010 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