YOUR GAME PLAN LTD

Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been suspended

View Document

28/05/2528 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Registered office address changed from 43 Coral Court 9 Telford Road London London N11 2RA United Kingdom to 2 Glenmire Terrace Stanstead Abbotts Ware SG12 8AD on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Daniel Heath as a person with significant control on 2024-09-23

View Document

03/10/243 October 2024 Director's details changed for Mr Daniel Heath on 2024-09-23

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-02-23 with updates

View Document

07/05/247 May 2024 Termination of appointment of John Zafar as a director on 2024-05-07

View Document

19/02/2419 February 2024 Termination of appointment of Robert James Barker as a director on 2024-02-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/07/237 July 2023 Appointment of Mr Robert James Barker as a director on 2023-07-04

View Document

15/03/2315 March 2023 Termination of appointment of Christopher Stuart Morgan as a director on 2023-03-10

View Document

15/03/2315 March 2023 Appointment of John Zafar as a director on 2023-03-01

View Document

15/03/2315 March 2023 Termination of appointment of Daniel Phillip Morgan as a director on 2023-03-10

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

21/02/2321 February 2023 Sub-division of shares on 2023-02-13

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

09/11/229 November 2022 Registered office address changed from Units 2 Harforde Court John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7NW England to 43 Coral Court 9 Telford Road London London N11 2RA on 2022-11-09

View Document

05/10/225 October 2022 Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom to Units 2 Harforde Court John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7NW on 2022-10-05

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Sub-division of shares on 2021-08-06

View Document

08/11/218 November 2021 Change of share class name or designation

View Document

26/10/2126 October 2021 Cessation of Daniel Phillip Morgan as a person with significant control on 2021-08-06

View Document

22/10/2122 October 2021 Notification of Daniel Heath as a person with significant control on 2021-08-06

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

22/10/2122 October 2021 Cessation of Christopher Stuart Morgan as a person with significant control on 2021-08-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts


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