Advanced company searchLink opens in new window

INNOV8 GAMING LIMITED

Company number 10717040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AD01 Registered office address changed from Tricorn House Studio Botanical Hagley Road Birmingham B16 8TU England to 5 Highfield Road Edgbaston Birmingham B15 3ED on 26 February 2024
26 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 MR01 Registration of charge 107170400001, created on 2 February 2023
19 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2022 AD01 Registered office address changed from F25 Innovation Centre 1 Devon Way Longbridge Birmingham B31 2TS England to Tricorn House Studio Botanical Hagley Road Birmingham B16 8TU on 18 January 2022
18 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 101
22 May 2020 PSC04 Change of details for Mr Alastair William Harris as a person with significant control on 17 April 2020
22 May 2020 PSC07 Cessation of Inspired Gaming (Uk) Limited as a person with significant control on 17 April 2020
22 Apr 2020 TM01 Termination of appointment of Stewart Frank Bradley Baker as a director on 17 April 2020
22 Apr 2020 TM02 Termination of appointment of Carys Damon as a secretary on 17 April 2020
21 Apr 2020 TM01 Termination of appointment of Brooks Harrison Pierce as a director on 17 April 2020
13 Jan 2020 AD01 Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Bridgend CF31 3RY United Kingdom to F25 Innovation Centre 1 Devon Way Longbridge Birmingham B31 2TS on 13 January 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
21 Oct 2019 PSC01 Notification of Alastair Harris as a person with significant control on 1 October 2019
17 Oct 2019 PSC02 Notification of Inspired Gaming (Uk) Limited as a person with significant control on 1 October 2019
17 Oct 2019 PSC07 Cessation of Novomatic Uk Limited as a person with significant control on 1 October 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 TM01 Termination of appointment of Carys Damon as a director on 1 October 2019