OVERPOWERED GAMING LTD - History of Changes


DateDescription
2024-04-07 insert company_previous_name BASTABLE IT LTD
2024-04-07 update name BASTABLE IT LTD => OVERPOWERED GAMING LTD
2023-11-08 update statutory_documents COMPANY NAME CHANGED BASTABLE IT LTD CERTIFICATE ISSUED ON 08/11/23
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-04-07 delete address 2 WILLIAM BALL DRIVE HORSEHAY TELFORD ENGLAND TF4 2SQ
2023-04-07 insert address 11 WOODFORD GREEN TELFORD ENGLAND TF5 0NS
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update registered_address
2023-03-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM 2 WILLIAM BALL DRIVE HORSEHAY TELFORD TF4 2SQ ENGLAND
2022-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY BASTABLE / 02/11/2022
2022-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY MARIE BASTABLE / 02/11/2022
2022-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ANTHONY BASTABLE / 02/11/2022
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-06 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY MARIE JARVIS / 01/01/2021
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-27 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-06-11 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-11 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 delete address 2 ROBERT STREET DUDLEY WEST MIDLANDS DY3 2AY
2019-01-07 insert address 2 WILLIAM BALL DRIVE HORSEHAY TELFORD ENGLAND TF4 2SQ
2019-01-07 update registered_address
2018-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 2 ROBERT STREET DUDLEY WEST MIDLANDS DY3 2AY
2018-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY BASTABLE / 20/12/2018
2018-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY MARIE JARVIS / 20/12/2018
2018-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ANTHONY BASTABLE / 20/12/2018
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-07 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 2 ROBERT STREET DUDLEY WEST MIDLANDS ENGLAND DY3 2AY
2015-10-07 insert address 2 ROBERT STREET DUDLEY WEST MIDLANDS DY3 2AY
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-25 update statutory_documents 07/09/15 FULL LIST
2015-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY MARIE JARVIS / 07/09/2015
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 11 SEFTON GROVE TIPTON WEST MIDLANDS ENGLAND DY4 0AG
2015-02-07 insert address 2 ROBERT STREET DUDLEY WEST MIDLANDS ENGLAND DY3 2AY
2015-02-07 update registered_address
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 11 SEFTON GROVE TIPTON WEST MIDLANDS DY4 0AG ENGLAND
2015-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY BASTABLE / 07/01/2015
2014-11-07 delete address 44 MELDON DRIVE, BRADLEY BILSTON WEST MIDLANDS WV14 8BG
2014-11-07 insert address 11 SEFTON GROVE TIPTON WEST MIDLANDS ENGLAND DY4 0AG
2014-11-07 update registered_address
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 44 MELDON DRIVE, BRADLEY BILSTON WEST MIDLANDS WV14 8BG
2014-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY BASTABLE / 28/10/2014
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-15 update statutory_documents 07/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-24 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-27 update statutory_documents 07/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-09-28 update statutory_documents 07/09/12 FULL LIST
2012-06-06 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 07/09/11 FULL LIST
2010-09-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 07/09/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY BASTABLE / 07/09/2010
2009-09-22 update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-03 update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION