PROJECTKLOWD GAME STUDIOS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 70 Weymouth Bay Avenue Weymouth Dorset DT3 5AA England to 42 the Toose Yeovil BA21 3SN on 2025-08-08

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Registered office address changed from 35 Balmer Road Blandford Forum DT11 7XT England to 70 Weymouth Bay Avenue Weymouth Dorset DT3 5AA on 2024-03-26

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from 26 Butt Close Puddletown Dorchester DT2 8SU England to 35 Balmer Road Blandford Forum DT11 7XT on 2023-06-29

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR. ASHLEY STEVEN HENRY BROWN

View Document

16/06/1816 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL BENSON / 16/06/2018

View Document

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information