GAMIFICATION+ LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

02/02/242 February 2024 Appointment of Mrs Jessica Kate Baikins as a director on 2024-02-01

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

03/02/233 February 2023 Change of details for Peter Frank Jenkins as a person with significant control on 2022-11-09

View Document

03/02/233 February 2023 Director's details changed for Peter Frank Jenkins on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Flat B Flat B 112 Trafalgar Road Portslade BN41 1GS England to Flat B, 112 Trafalgar Road Portslade Brighton BN41 1GS on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Angela Kathleen Jenkins as a person with significant control on 2022-11-09

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 8-9 Ship Street Ship Street Brighton BN1 1AD England to Flat B Flat B 112 Trafalgar Road Portslade BN41 1GS on 2022-02-08

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

08/09/208 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / PETER FRANK JENKINS / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK JENKINS / 12/03/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 53 GREENWAYS CRESCENT SHOREHAM-BY-SEA WEST SUSSEX BN43 6HR ENGLAND

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1519 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 COMPANY NAME CHANGED E-ADVANTAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 4 JULIAN COURT WILMOT ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6NG

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENKINS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENKINS / 06/08/2009

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 8 THE DRIVE HOVE BN3 3JT

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY CLARK BROWNSCOMBE

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 23-25 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5EE

View Document

20/09/0220 September 2002 NC INC ALREADY ADJUSTED 26/04/02

View Document

20/09/0220 September 2002 £ NC 10000/20000 26/04/02

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED CREST EKNOWLEDGE LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 3-5 CLAIR ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DP

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 316 BEULAH HILL LONDON SE19 3HF

View Document

31/01/0031 January 2000 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