NATIONAL GAME FAIR LIMITED

Invision House Invision House, Hitchin, SG4 0TY, England
StatusACTIVE
Company No.09847699
CategoryPrivate Limited Company
Incorporated29 Oct 2015
Age8 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

NATIONAL GAME FAIR LIMITED is an active private limited company with number 09847699. It was incorporated 8 years, 6 months, 24 days ago, on 29 October 2015. The company address is Invision House Invision House, Hitchin, SG4 0TY, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Lloyd Gower

Change date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

New address: Invision House Wilbury Way Hitchin SG4 0TY

Old address: Winchester Court Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudine Deweze

Appointment date: 2020-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-17

Psc name: World Media Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-17

Psc name: James Lloyd Gower

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-17

Psc name: Andrew Paul Stevens

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Armstrong Taylor Fellows

Cessation date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-17

Officer name: Mr Jonathan Elliott Sullens

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Stevens

Termination date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Jonathan Armstrong Taylor Fellows

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Paul Stevens

Change date: 2020-04-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Armstrong Taylor Fellows

Change date: 2020-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-29

Officer name: Peter Charles West

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Convey

Termination date: 2020-02-06

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH01

Capital : 387.9 GBP

Date: 2020-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2017

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-29

Officer name: Mr Peter Charles West

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Capital : 233.4 GBP

Date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Convey

Appointment date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 113.4 GBP

Date: 2016-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Sep 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 04 Dec 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 29 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC WORKSAFE LIMITED

303 GORING ROAD,WORTHING,BN12 4NX

Number:06808949
Status:ACTIVE
Category:Private Limited Company

DON VALLEY ENGINEERING HOLDINGS LIMITED

SANDALL STONES ROAD,DONCASTER,DN3 1QR

Number:07210081
Status:ACTIVE
Category:Private Limited Company

FORTIS SECURITY AND PROTECTION LIMITED

13 JENNINGS LANE,DIDCOT,OX11 0EP

Number:07282845
Status:ACTIVE
Category:Private Limited Company

HUNTERCOMBE (BIR) LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:05458897
Status:ACTIVE
Category:Private Limited Company

RED AMBER 17 LIMITED

90 WIMBORNE AVENUE,HAYES,UB4 0HH

Number:08130235
Status:ACTIVE
Category:Private Limited Company

REGULATORY GUIDANCE CONSULTANCY SERVICES LIMITED

5 OXFORD DRIVE,WEST MIDLANDS,DY8 1BP

Number:05718461
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