GAME CHANGER PERFORMANCE CENTRE LIMITED
Status | ACTIVE |
Company No. | 09709225 |
Category | Private Limited Company |
Incorporated | 29 Jul 2015 |
Age | 8 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GAME CHANGER PERFORMANCE CENTRE LIMITED is an active private limited company with number 09709225. It was incorporated 8 years, 10 months, 3 days ago, on 29 July 2015. The company address is 12 Mallard Way 12 Mallard Way, Derby, DE24 8GX, Derbyshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-16
Old address: Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England
New address: 12 Mallard Way Pride Park Derby Derbyshire DE24 8GX
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts amended with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Jul 2018
Category: Accounts
Type: AAMD
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-23
Officer name: Mr Jacob Owain John Keeling
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 02 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Cashmore
Notification date: 2017-05-02
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 02 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-02
Psc name: Mr Jacob Owain John Keeling
Documents
Capital allotment shares
Date: 02 May 2017
Action Date: 02 May 2017
Category: Capital
Type: SH01
Date: 2017-05-02
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
New address: Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW
Old address: Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Berks
Termination date: 2016-09-29
Documents
Some Companies
LODGE FARM,BOTESDALE,IP22 1LG
Number: | 07571157 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASABLANCA DEVELOPMENTS LIMITED
1 PLATO PLACE,LONDON,SW6 4TU
Number: | 02451546 |
Status: | ACTIVE |
Category: | Private Limited Company |
DINOLOTE AVIATION SOLUTIONS LIMITED
1 HIGH STREET,CANNOCK,WS11 9QG
Number: | 06965043 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDEAVOUR FINANCIAL PLANNING LTD
THURSBY HOUSE THURSBY ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PW
Number: | 07527645 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FLAT 3 LAMBOURN HOUSE,LONDON,SW14 8HY
Number: | 11820534 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GREENFIELD GARDENS,LONDON,NW2 1HT
Number: | 08719261 |
Status: | ACTIVE |
Category: | Private Limited Company |