GAMETIME HOCKEY LIMITED

Flat 3 Cromwell Court Flat 3 Cromwell Court, Kingston Upon Thames, KT2 7PY, England
StatusACTIVE
Company No.10569864
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

GAMETIME HOCKEY LIMITED is an active private limited company with number 10569864. It was incorporated 7 years, 5 months, 27 days ago, on 18 January 2017. The company address is Flat 3 Cromwell Court Flat 3 Cromwell Court, Kingston Upon Thames, KT2 7PY, England.



Company Fillings

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Beckett

Cessation date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Beckett

Notification date: 2017-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William John Fulker

Notification date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr William Fulker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: C/O Ian Styles Accountants 140a Longden Coleham Shrewsbury Shropshire SY3 7DN

New address: Flat 3 Cromwell Court Kingston Hill Kingston upon Thames KT2 7PY

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-28

Officer name: Mr William Fulker

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Beckett

Cessation date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beckett

Termination date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 3 Pembury Court Ewell Road Surbiton KT6 7DA United Kingdom

New address: C/O Ian Styles Accountants 140a Longden Coleham Shrewsbury Shropshire SY3 7DN

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY TRANSFORMATION BOOTCAMP LIMITED

12 ST. MARYS ROAD,PRESTON,PR3 0ZJ

Number:10607315
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRUZFORTH LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11696081
Status:ACTIVE
Category:Private Limited Company

D L SYSTEMS (HUDDERSFIELD) LIMITED

49 TURNSHAW ROAD,HUDDERSFIELD,HD8 0TH

Number:05071663
Status:ACTIVE
Category:Private Limited Company

EMERTURE LIMITED

FLAT 8 FOXLEAS COURT,BROMLEY,BR1 3WB

Number:11965242
Status:ACTIVE
Category:Private Limited Company

FASHIONABLYIN LTD

2-4 EXMOOR STREET,LONDON,W10 6BD

Number:11169417
Status:ACTIVE
Category:Private Limited Company

MLB TECHNOLOGY LIMITED

138 CHURCHILL ROAD,SLOUGH,SL3 7RB

Number:09076117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source