SOOTHSAYER GAMES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-11-30

View Document

06/05/256 May 2025 Administrative restoration application

View Document

06/05/256 May 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2023-11-30

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

29/04/2229 April 2022 Change of details for Mr Peter Matthew Miles Griffiths as a person with significant control on 2022-03-31

View Document

29/04/2229 April 2022 Cessation of Klaude James Thomas as a person with significant control on 2022-03-31

View Document

19/01/2219 January 2022 Change of details for Klaude James Thomas as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Peter Matthew Miles Griffiths on 2022-01-19

View Document

19/01/2219 January 2022 Secretary's details changed for Julia Miles Griffiths on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mr Peter Matthew Miles Griffiths as a person with significant control on 2022-01-19

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

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

View Accounts

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / KLAUDE JAMES THOMAS / 11/12/2019

View Document

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

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR KLAUDE THOMAS

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / KLAUDE JAMES THOMAS / 13/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIA MILES GRIFFITHS / 01/11/2017

View Document

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

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/11/1414 November 2014 SECRETARY APPOINTED JULIA MILES GRIFFITHS

View Document

06/11/146 November 2014 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