UNIT 2 GAMES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-11

View Document

06/05/256 May 2025 Liquidators' statement of receipts and payments to 2024-06-11

View Document

08/07/248 July 2024 Director's details changed for Katherine Reynolds Kelly on 2023-04-14

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Declaration of solvency

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Appointment of a voluntary liquidator

View Document

26/04/2326 April 2023 Appointment of Raj Paul Singh as a director on 2023-04-11

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023 Termination of appointment of Katherine Reynolds Kelly as a director on 2023-04-23

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023 Statement of capital on 2023-04-26

View Document

26/04/2326 April 2023 Resolutions

View Document

18/04/2318 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

05/12/225 December 2022 Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG United Kingdom to Aura Building 1 Harrison Way Leamington Spa CV31 3HH on 2022-12-05

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/12/219 December 2021 Registered office address changed from 2 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England to 10 Brock Street Regent's Place London NW1 3FG on 2021-12-09

View Document

09/11/219 November 2021 Change of details for Facebook, Inc. as a person with significant control on 2021-10-28

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

19/06/2119 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/10/1926 October 2019 ADOPT ARTICLES 11/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MICHAEL KOON WAH CHEUNG

View Document

16/10/1916 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 135.989

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110025710001

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL SMITHIES / 01/06/2019

View Document

15/04/1915 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110025710001

View Document

04/02/194 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 96.00

View Document

15/11/1815 November 2018 ADOPT ARTICLES 25/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL SMITHIES / 29/03/2018

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD OLIVER

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NICHOLAS OLIVER

View Document

04/05/184 May 2018 SECOND FILED SH01 - 29/03/18 STATEMENT OF CAPITAL GBP 91.00

View Document

19/04/1819 April 2018 SUB-DIVISION 29/03/18

View Document

16/04/1816 April 2018 ADOPT ARTICLES 27/03/2018

View Document

03/04/183 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 91

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM

View Document

09/10/179 October 2017 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