RED KITE GAMES LIMITED

07911481
32 JESSOPS RIVERSIDE BRIGHTSIDE LANE SHEFFIELD S9 2RX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 accounts Annual Accounts 26 Buy now
06 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 63 Buy now
06 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 officers Termination of appointment of director (Steven Webb) 1 Buy now
20 Oct 2022 officers Appointment of director (Mr Tim Repa-Davies) 2 Buy now
20 Oct 2022 officers Appointment of secretary (Mr Tim Repa-Davies) 2 Buy now
20 Oct 2022 officers Termination of appointment of secretary (Steven Webb) 1 Buy now
22 Sep 2022 accounts Annual Accounts 32 Buy now
05 Sep 2022 officers Appointment of director (Mr Andrew Martin Douglas Stewart) 2 Buy now
05 Sep 2022 officers Termination of appointment of director (David Charles Wilton) 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2021 accounts Annual Accounts 33 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 29 Buy now
29 May 2020 officers Termination of appointment of director (Christopher Mark Stockwell) 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2019 accounts Annual Accounts 11 Buy now
14 May 2019 officers Appointment of director (Mr Gary Stuart Dunn) 2 Buy now
12 Apr 2019 mortgage Registration of a charge 22 Buy now
15 Feb 2019 resolution Resolution 27 Buy now
15 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
07 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Feb 2019 officers Termination of appointment of secretary (Claire Iwaniszak) 1 Buy now
06 Feb 2019 officers Termination of appointment of director (Simon Iwaniszak) 1 Buy now
06 Feb 2019 officers Termination of appointment of director (David Roberts) 1 Buy now
06 Feb 2019 officers Termination of appointment of director (Andrew Greensmith) 1 Buy now
06 Feb 2019 officers Appointment of director (Mr Christopher Mark Stockwell) 2 Buy now
06 Feb 2019 officers Appointment of secretary (Steven Webb) 2 Buy now
06 Feb 2019 officers Appointment of director (Mr Paul Reginald Porter) 2 Buy now
06 Feb 2019 officers Appointment of director (Steven Webb) 2 Buy now
06 Feb 2019 officers Appointment of director (Mr David Charles Wilton) 2 Buy now
06 Feb 2019 officers Appointment of director (Mr Carl Cavers) 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 11 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2017 accounts Annual Accounts 10 Buy now
05 Oct 2017 officers Change of particulars for secretary (Mrs Claire Iwaniszak) 1 Buy now
05 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2017 officers Change of particulars for director (Mr David Roberts) 2 Buy now
04 Oct 2017 officers Change of particulars for director (Mr Simon Iwaniszak) 2 Buy now
04 Oct 2017 officers Change of particulars for director (Mr Andrew Greensmith) 2 Buy now
04 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 officers Change of particulars for director (Mr Simon Iwaniszak) 2 Buy now
04 Oct 2017 officers Change of particulars for director (Mr Simon Iwaniszak) 2 Buy now
04 Oct 2017 officers Change of particulars for director (Mr David Roberts) 2 Buy now
04 Oct 2017 officers Change of particulars for director (Mr Andrew Greensmith) 2 Buy now
04 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 8 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2016 resolution Resolution 31 Buy now
01 Apr 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Apr 2016 capital Notice of name or other designation of class of shares 1 Buy now
16 Feb 2016 annual-return Annual Return 7 Buy now
16 Feb 2016 officers Change of particulars for secretary (Mrs Claire Elizabeth Iwaniszak) 1 Buy now
13 Feb 2016 officers Appointment of director (Mr Andrew Greensmith) 2 Buy now
13 Feb 2016 officers Appointment of director (Mr David Roberts) 2 Buy now
13 Feb 2016 officers Change of particulars for director (Mr Simon Anthony Iwaniszak) 3 Buy now
13 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2015 accounts Annual Accounts 5 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
04 Oct 2014 accounts Annual Accounts 6 Buy now
18 Jan 2014 officers Appointment of secretary (Mrs Claire Elizabeth Iwaniszak) 2 Buy now
18 Jan 2014 annual-return Annual Return 4 Buy now
16 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2013 accounts Annual Accounts 6 Buy now
29 Sep 2013 officers Termination of appointment of secretary (Claire Iwaniszak) 1 Buy now
10 Sep 2013 officers Termination of appointment of director (James Palmer) 1 Buy now
10 Sep 2013 officers Appointment of secretary (Mrs Claire Iwaniszak) 1 Buy now
02 Feb 2013 annual-return Annual Return 4 Buy now
02 Feb 2013 officers Change of particulars for director (Mr James Edward Palmer) 2 Buy now
18 Jan 2012 officers Change of particulars for director (Mr James Edward Palmer) 2 Buy now
16 Jan 2012 incorporation Incorporation Company 7 Buy now