GAME CONCEPTS INVESTMENTS LLP

Company Documents

DateDescription
06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

06/08/196 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN EDWARD KEEL / 06/04/2016

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WILSON / 10/04/2019

View Document

31/07/1931 July 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CREATIVE HOUSE UK LLP / 23/02/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MORELAND / 12/02/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH STUART OGG / 12/02/2019

View Document

29/07/1929 July 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GAME CONCEPTS LIMITED / 23/02/2019

View Document

29/07/1929 July 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARERS INTERNATIONAL LLP / 12/02/2019

View Document

29/07/1929 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JOHN KEEL / 12/02/2019

View Document

29/07/1929 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH STUART OGG / 12/02/2019

View Document

29/07/1929 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MORELAND / 12/02/2019

View Document

29/07/1929 July 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COIN-OP CONSULTANTS LLP / 23/02/2019

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ

View Document

23/02/1923 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PIPKIN LLP / 12/02/2019

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEEL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES WILSON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES CROMPTON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES MARSON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MORELAND

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH OGG

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KEEL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CORPORATE LLP MEMBER APPOINTED GAME CONCEPTS LIMITED

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, LLP MEMBER GAME CONCEPTS INTERNATIONAL LLP

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRIS MARSON LLP

View Document

30/11/1530 November 2015 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES MARSON

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 ANNUAL RETURN MADE UP TO 26/07/15

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 ANNUAL RETURN MADE UP TO 26/07/14

View Document

18/06/1418 June 2014 CORPORATE LLP MEMBER APPOINTED COIN-OP CONSULTANTS LLP

View Document

18/06/1418 June 2014 CORPORATE LLP MEMBER APPOINTED CREATIVE HOUSE UK LLP

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN WILSON

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, LLP MEMBER GORDON CROMPTON

View Document

25/11/1325 November 2013 ANNUAL RETURN MADE UP TO 26/07/13

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 ANNUAL RETURN MADE UP TO 26/07/12

View Document

18/04/1218 April 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

01/11/111 November 2011 LLP MEMBER APPOINTED BENJAMIN JAMES WILSON

View Document

30/09/1130 September 2011 LLP MEMBER APPOINTED JOHN EDWARD KEEL

View Document

30/09/1130 September 2011 LLP MEMBER APPOINTED MICHAEL JOHN MORELAND

View Document

30/09/1130 September 2011 CORPORATE LLP MEMBER APPOINTED CHRIS MARSON LLP

View Document

30/09/1130 September 2011 CORPORATE LLP MEMBER APPOINTED PIPKIN LLP

View Document

30/09/1130 September 2011 LLP MEMBER APPOINTED RICHARD JOHN KEEL

View Document

30/09/1130 September 2011 CORPORATE LLP MEMBER APPOINTED CARERS INTERNATIONAL LLP

View Document

30/09/1130 September 2011 LLP MEMBER APPOINTED KEITH STUART OGG

View Document

26/07/1126 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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