GEEK BOX GAMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

06/10/236 October 2023 Previous accounting period extended from 2023-01-31 to 2023-06-30

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/09/2216 September 2022 Notification of Chad Lindsey Payn as a person with significant control on 2022-09-01

View Document

16/09/2216 September 2022 Change of details for Mr Robert William Gillis as a person with significant control on 2022-09-01

View Document

16/09/2216 September 2022 Appointment of Mr Chad Lindsey Payn as a director on 2022-09-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Chad Lindsay Payn as a director on 2021-08-01

View Document

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

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GILLIS / 06/11/2020

View Document

09/11/209 November 2020 CESSATION OF CALLUM MAGUIRE AS A PSC

View Document

09/11/209 November 2020 CESSATION OF ANDREW BOLTON AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR CHAD LINDSAY PAYN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN PEARSON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHAD PAYN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CALLUM MAGUIRE

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTON

View Document

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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