YOUR GAME PLAN LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been suspended |
28/05/2528 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
03/10/243 October 2024 | Registered office address changed from 43 Coral Court 9 Telford Road London London N11 2RA United Kingdom to 2 Glenmire Terrace Stanstead Abbotts Ware SG12 8AD on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mr Daniel Heath as a person with significant control on 2024-09-23 |
03/10/243 October 2024 | Director's details changed for Mr Daniel Heath on 2024-09-23 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-02-23 with updates |
07/05/247 May 2024 | Termination of appointment of John Zafar as a director on 2024-05-07 |
19/02/2419 February 2024 | Termination of appointment of Robert James Barker as a director on 2024-02-19 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
07/07/237 July 2023 | Appointment of Mr Robert James Barker as a director on 2023-07-04 |
15/03/2315 March 2023 | Termination of appointment of Christopher Stuart Morgan as a director on 2023-03-10 |
15/03/2315 March 2023 | Appointment of John Zafar as a director on 2023-03-01 |
15/03/2315 March 2023 | Termination of appointment of Daniel Phillip Morgan as a director on 2023-03-10 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
21/02/2321 February 2023 | Sub-division of shares on 2023-02-13 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
09/11/229 November 2022 | Registered office address changed from Units 2 Harforde Court John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7NW England to 43 Coral Court 9 Telford Road London London N11 2RA on 2022-11-09 |
05/10/225 October 2022 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom to Units 2 Harforde Court John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7NW on 2022-10-05 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/11/218 November 2021 | Sub-division of shares on 2021-08-06 |
08/11/218 November 2021 | Change of share class name or designation |
26/10/2126 October 2021 | Cessation of Daniel Phillip Morgan as a person with significant control on 2021-08-06 |
22/10/2122 October 2021 | Notification of Daniel Heath as a person with significant control on 2021-08-06 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-20 with updates |
22/10/2122 October 2021 | Cessation of Christopher Stuart Morgan as a person with significant control on 2021-08-06 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
More Company Information
Recently Viewed
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