P2 GAMES LIMITED



Company Documents

DateDescription
13/02/2413 February 2024 NewConfirmation statement made on 2024-02-02 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
14/02/2214 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

08/02/228 February 2022 Change of details for Mr Peter Gary Sleeman as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Change of details for Mr Gerald William Whiteside as a person with significant control on 2022-02-07

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM WHITESIDE / 02/02/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY SLEEMAN / 02/02/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR GERALD WILLIAM WHITESIDE / 02/02/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GARY SLEEMAN / 02/02/2018

View Document



31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
11/02/1511 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
13/02/1413 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 11/11/13 STATEMENT OF CAPITAL GBP 620002

View Document

15/01/1415 January 2014 ADOPT ARTICLES 11/11/2013

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY SLEEMAN / 24/02/2010

View Document

02/02/092 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company