GAMES OF SKILL LIMITED - KNEBWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Accounts. Accounts type micro entity. 2023-08-14 View Report
Confirmation statement. Statement with updates. 2023-01-09 View Report
Accounts. Accounts type micro entity. 2022-06-09 View Report
Persons with significant control. Notification date: 2022-01-01. Psc name: Benjamin Thomas Ross-Langley. 2022-02-15 View Report
Officers. Officer name: Mr Benjamin Thomas Ross-Langley. Appointment date: 2022-01-01. 2022-01-25 View Report
Persons with significant control. Cessation date: 2022-01-01. Psc name: Christine Ann Mills. 2022-01-25 View Report
Officers. Officer name: Christine Ann Mills. Termination date: 2022-01-01. 2022-01-25 View Report
Confirmation statement. Statement with updates. 2022-01-04 View Report
Accounts. Accounts type micro entity. 2021-05-10 View Report
Confirmation statement. Statement with updates. 2021-01-05 View Report
Accounts. Accounts type micro entity. 2020-07-21 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Accounts. Accounts type micro entity. 2019-03-11 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type dormant. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type dormant. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type dormant. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Accounts. Accounts type dormant. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2013-01-11 View Report
Officers. Officer name: Ms Christine Ann Mills. Change date: 2013-01-01. 2013-01-11 View Report
Accounts. Accounts type total exemption small. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Accounts. Accounts type total exemption small. 2011-02-15 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Accounts. Accounts type dormant. 2010-02-09 View Report
Accounts. Accounts type dormant. 2009-08-25 View Report
Address. Description: Registered office changed on 09/07/2009 from khan & associates, 113 london road, st albans hertfordshire AL1 1LR. 2009-07-09 View Report
Annual return. Legacy. 2009-03-19 View Report
Officers. Description: Director's change of particulars / christine mills / 01/04/2008. 2008-04-11 View Report
Accounts. Accounts type dormant. 2008-01-10 View Report
Annual return. Legacy. 2008-01-07 View Report
Address. Description: Registered office changed on 07/01/08 from: d v k & co 113 london road st albans hertfordshire AL1 1LR. 2008-01-07 View Report
Annual return. Legacy. 2007-05-17 View Report
Accounts. Accounts type dormant. 2007-03-26 View Report
Accounts. Accounts type total exemption small. 2006-05-26 View Report
Annual return. Legacy. 2006-01-05 View Report
Accounts. Accounts type dormant. 2005-07-25 View Report
Annual return. Legacy. 2005-02-17 View Report
Accounts. Accounts type dormant. 2004-10-07 View Report
Officers. Description: Director's particulars changed. 2004-02-16 View Report
Address. Description: Location of register of members. 2004-02-16 View Report