Advanced company searchLink opens in new window

FIRST LIGHT GAMES LTD

Company number 11372955

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 20/05/2019
17 Jun 2020 SH10 Particulars of variation of rights attached to shares
17 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 SH10 Particulars of variation of rights attached to shares
17 Jun 2020 SH10 Particulars of variation of rights attached to shares
12 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
04 Jun 2020 AP01 Appointment of Sang Ho Park as a director on 25 March 2020
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 1.96
03 Jun 2020 AP01 Appointment of Mr Matthew James Ryan as a director on 25 March 2020
20 Feb 2020 AD01 Registered office address changed from 75 Kenton Street London WC1N 1NN to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 20 February 2020
19 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 02/07/2020.
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 1.509899
12 Feb 2019 SH02 Sub-division of shares on 22 January 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2019 AP01 Appointment of Mr Henric Zacharias Suuronen as a director on 22 January 2019