DAVID GAME COLLEGE LTD

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Secretary's details changed for Dr John Edward Sanders on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr John Edward Sanders on 2023-11-15

View Document

25/10/2325 October 2023 Full accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Secretary's details changed for Dr John Edward Sanders on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Dr John Edward Sanders on 2023-05-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/01/2324 January 2023 Director's details changed for Ms Funda Kavi on 2023-01-18

View Document

11/01/2311 January 2023 Director's details changed for Mrs Funda Kavi on 2023-01-11

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

05/01/225 January 2022 Satisfaction of charge 031497300003 in full

View Document

01/12/211 December 2021 Registration of charge 031497300005, created on 2021-11-29

View Document

27/10/2127 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/1916 September 2019 SECRETARY APPOINTED DR JOHN EDWARD SANDERS

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY FERNANDE HASHMI

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR MANSOUR KAVEH

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR JOHN DALTON

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED DR JOHN EDWARD SANDERS

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS FUNDA KAVI

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031497300004

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS PHILIP GAME / 23/02/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/10/1731 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS FERNANDE NANA HASHMI / 24/01/2017

View Document

14/12/1614 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 031497300003

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031497300003

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

24/03/1624 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR FUNDA KAVI

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS FUNDA KAVI

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031497300002

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ARNOLD GOLDBERG

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 23/01/98; CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/10/9722 October 1997 COMPANY NAME CHANGED OXFORD SCHOOL AGENCIES LIMITED CERTIFICATE ISSUED ON 23/10/97

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 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