THIRD KIND GAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Withdrawal of a person with significant control statement on 2024-11-21

View Document

21/11/2421 November 2024 Notification of Virtuos Holdings Pte. Ltd as a person with significant control on 2024-08-16

View Document

21/10/2421 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

16/08/2416 August 2024 Termination of appointment of Darren Christopher Bowen as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Timothy Robert Dunn as a director on 2024-08-16

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of Mr Gilles Langourieux as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Graham Michael Watson as a director on 2024-08-16

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Second filing of Confirmation Statement dated 2023-10-25

View Document

10/07/2410 July 2024 Sub-division of shares on 2023-03-15

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2017-03-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

10/03/2310 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Mr Ravin Tharanee on 2022-11-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Termination of appointment of David Mark Osbourn as a director on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Jamie Jackson as a director on 2022-04-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

12/07/2112 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT DUNN / 18/10/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM OFFICE 1 26 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY ENGLAND

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACKSON / 01/03/2018

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/05/1825 May 2018 ADOPT ARTICLES 14/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVIN THARANEE / 12/02/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL WATSON / 12/02/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT DUNN / 12/02/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHRISTOPHER BOWEN / 12/02/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 26 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY ENGLAND

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM WRIGHT HASSALL LLP OLYMPUS AVENUE LEAMINGTON SPA CV34 6BF UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JAMIE JACKSON

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR DAVID MARK OSBOURN

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHRISTOPER BOWEN / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVIN THRANEE / 28/10/2016

View Document

27/10/1627 October 2016 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