ONE STOP GAME SHOP LIMITED
Status | ACTIVE |
Company No. | 07541919 |
Category | Private Limited Company |
Incorporated | 24 Feb 2011 |
Age | 13 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ONE STOP GAME SHOP LIMITED is an active private limited company with number 07541919. It was incorporated 13 years, 4 months, 6 days ago, on 24 February 2011. The company address is 7 The Arcade, Barnsley, S70 2QP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Gazette filings brought up to date
Date: 31 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Change person director company with change date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-30
Officer name: Mrs Maria Timmins
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-30
Officer name: Mrs Maria Timmins
Documents
Change to a person with significant control
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-30
Psc name: Mrs Maria Timmins
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Notification of a person with significant control
Date: 13 Oct 2020
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maria Timmins
Notification date: 2020-08-27
Documents
Cessation of a person with significant control
Date: 13 Oct 2020
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Michael Timmins
Cessation date: 2020-08-27
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Timmins
Termination date: 2020-08-27
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Roberts
Termination date: 2020-09-24
Documents
Appoint person director company with name date
Date: 27 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Timmins
Appointment date: 2020-08-26
Documents
Appoint person director company with name date
Date: 27 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Roberts
Appointment date: 2020-08-26
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2019
Action Date: 23 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-23
Old address: 20 Ludgate Close New Rossington Doncaster South Yorkshire DN11 0DP
New address: 7 the Arcade Barnsley S70 2QP
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-18
Officer name: David Michael Timmins
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: 18 Ludgate Close New Rossington Doncaster South Yorkshire DN11 0DP England
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 18 Dec 2013
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-17
Officer name: David Michael Timmins
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-18
Old address: 20 Ludgate Close Rossington Doncaster South Yorkshire DN11 0DP
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 08 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Some Companies
19-23A HIGHBURY GROVE,LONDON,N5 1HJ
Number: | 07840831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 SYLVESTER STREET,MANSFIELD,NG18 5QS
Number: | 08235545 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALESTYLE HERBERT CRESCENT LIMITED
JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS
Number: | 09906431 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATIE TYLER COMMUNICATIONS LIMITED
89 NORTHAMPTON ROAD,TOWCESTER,NN12 7AH
Number: | 11161637 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILLEFOT OG VENNENE HANS LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10480292 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 BRADWELL ROAD,MILTON KEYNES,MK5 8BS
Number: | 10369137 |
Status: | ACTIVE |
Category: | Private Limited Company |