BOSS GAMES LIMITED

1 Huxley Road 1 Huxley Road, Guildford, GU2 7RE, Surrey, England
StatusACTIVE
Company No.10534758
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

BOSS GAMES LIMITED is an active private limited company with number 10534758. It was incorporated 7 years, 5 months, 25 days ago, on 21 December 2016. The company address is 1 Huxley Road 1 Huxley Road, Guildford, GU2 7RE, Surrey, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Address

Type: AD01

Old address: 1B Huxley Road Surrey Research Park Guildford Surrey GU2 7RE England

New address: 1 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE

Change date: 2024-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105347580001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 22Cans Limited

Change date: 2021-01-08

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-15

Charge number: 105347580001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

New address: 1B Huxley Road Surrey Research Park Guildford Surrey GU2 7RE

Old address: 6 Stirling House Stirling Road Surrey Research Park Guildford GU2 7RF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-07

Officer name: Simon Peter Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-07

Officer name: Mr Dimitri Benjamin Mavrikakis

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 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: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAKOTA COLLECTIVE LTD

18 COACH ROAD ESTATE,WASHINGTON,NE37 2EH

Number:11005519
Status:ACTIVE
Category:Private Limited Company

DOT.ENERGY LTD

FLAT 3/2,EDINBURGH,EH11 3SW

Number:SC572410
Status:ACTIVE
Category:Private Limited Company

DRAKELOW GORSE FARM LIMITED

NORTH POINT STAFFORD DRIVE,SHREWSBURY,SY1 3BF

Number:11112142
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLEXTUTELAGE LIMITED

15 HINKSEY PATH,ABBEYWOOD,SE2 9TB

Number:11742598
Status:ACTIVE
Category:Private Limited Company

RETHINK PROJECT MANAGEMENT LIMITED

16 LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:03504336
Status:ACTIVE
Category:Private Limited Company

ST. JAMES CLOSE 1981 LIMITED

8 THE QUAYSIDE,BRADFORD,BD10 0UL

Number:08986808
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