THUNDERFUL 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
04/06/254 June 2025 Termination of appointment of Kathrin Carolin Strangfeld as a director on 2025-04-17

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Termination of appointment of Agostino Simonetta as a director on 2024-01-31

View Document

03/06/243 June 2024 Appointment of Miss Susan Anne Smith as a director on 2024-01-31

View Document

03/06/243 June 2024 Termination of appointment of Agostino Simonetta as a secretary on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Notification of Thunderful Group Ab as a person with significant control on 2017-04-28

View Document

24/11/2324 November 2023 Cessation of Owe Jan Bergsten as a person with significant control on 2017-04-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/09/2323 September 2023 Certificate of change of name

View Document

21/09/2321 September 2023 Appointment of Mr Agostino Simonetta as a director on 2023-08-23

View Document

21/09/2321 September 2023 Appointment of Mr Martin Walfisz as a director on 2023-08-23

View Document

21/09/2321 September 2023 Termination of appointment of Brjann Sigurgeirsson as a secretary on 2023-08-23

View Document

21/09/2321 September 2023 Appointment of Mrs Kathrin Carolin Strangfeld as a director on 2023-08-23

View Document

21/09/2321 September 2023 Termination of appointment of Anders Oskar Maiqvist as a director on 2023-08-23

View Document

21/09/2321 September 2023 Termination of appointment of Owe Jan Bergsten as a director on 2023-08-23

View Document

21/09/2321 September 2023 Termination of appointment of Brjann Sigurgeirsson as a director on 2023-08-23

View Document

21/09/2321 September 2023 Appointment of Mr Agostino Simonetta as a secretary on 2023-08-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

07/06/217 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD VALIENTE

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR BRJANN SIGURGEIRSSON

View Document

07/02/207 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTS SG6 4ET ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN DEFRIES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR EDWARD SALVADOR VALIENTE

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MR BRJANN SIGURGEIRSSON

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN DEFRIES

View Document

24/04/1824 April 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

24/01/1824 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM LEVEL 1 BLOCK A LATCHMORE COURT BRAND STREET HITCHIN HERTFORDSHIRE SG5 1HX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN RONNEBRO

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHIGEKI TAKEUCHI

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ANDERS OSKAR MAIQVIST

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIGEKI TAKEUCHI / 30/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECOND FILING WITH MUD 06/10/11 FOR FORM AR01

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR HIROSHI YAOI

View Document

28/10/1128 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM, BASEPOINT BUSINESS & INNOVATION CTR 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL

View Document

18/05/1118 May 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN DAVID DEFRIES / 01/07/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID DEFRIES / 01/07/2010

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR HIROSHI YAOI

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR SHIGEKI TAKEUCHI

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR YASUHIRO WADA

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR IKUSHIN NAKAYAMA

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR HARUKI NAKAYAMA

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWE JAN BERGSTEN / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RONNEBRO / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IKUSHIN NAKAYAMA / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARUKI NAKAYAMA / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID DEFRIES / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASUHIRO WADA / 18/11/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM, BASEPOINT BUSINESS & INNOVATION CTR 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 DIRECTOR APPOINTED IKUSHIN NAKAYAMA

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY

View Document

13/03/0813 March 2008 AUDITOR'S RESIGNATION

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 £ NC 1000000/2000000 06/1

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0414 October 2004 NC INC ALREADY ADJUSTED 06/10/04

View Document

14/10/0414 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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