SPLASH DAMAGE GROUP LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

06/06/246 June 2024 Appointment of Mr Stephane Decroix as a director on 2024-03-25

View Document

06/06/246 June 2024 Termination of appointment of Peter Smith as a director on 2024-03-25

View Document

03/06/243 June 2024 Auditor's resignation

View Document

09/03/249 March 2024 Full accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

24/10/2324 October 2023 Appointment of Mr Peter Smith as a director on 2023-07-11

View Document

24/10/2324 October 2023 Termination of appointment of Julien Bares as a director on 2023-07-11

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Zhao Hui (Winter) as a director on 2021-10-19

View Document

28/01/2228 January 2022 Appointment of Mr. Julien Bares as a director on 2021-10-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR KIN LAW

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR HAITONG WANG

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YIRAN XU / 17/08/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JAMARSON KONG

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR YIRAN XU

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099265140001

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/04/165 April 2016 CORPORATE SECRETARY APPOINTED CITYLINKERS CORPORATE SOLUTIONS LIMITED

View Document

29/12/1529 December 2015 COMPANY NAME CHANGED CROSS GAMES LIMITED CERTIFICATE ISSUED ON 29/12/15

View Document

22/12/1522 December 2015 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