AFE - BIG GAME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 14/07/2514 July 2025 | Micro company accounts made up to 2024-03-25 |
| 04/03/254 March 2025 | Previous accounting period shortened from 2024-03-26 to 2024-03-25 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 25/06/2425 June 2024 | Micro company accounts made up to 2023-03-26 |
| 25/03/2425 March 2024 | Annual accounts for year ending 25 Mar 2024 |
| 25/03/2425 March 2024 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 26/03/2326 March 2023 | Annual accounts for year ending 26 Mar 2023 |
| 22/02/2322 February 2023 | Micro company accounts made up to 2022-03-27 |
| 15/02/2315 February 2023 | Registered office address changed from C/O Altitude Film Distribution Ltd Strand London WC2R 1LA England to C/O Altitude Film Distribution Ltd Somerset House Strand London WC2R 1LA on 2023-02-15 |
| 15/02/2315 February 2023 | Registered office address changed from 10 Orange Street London WC2H 7DQ England to C/O Altitude Film Distribution Ltd Strand London WC2R 1LA on 2023-02-15 |
| 21/09/2221 September 2022 | Director's details changed for Mr Andrew Graham Mayson on 2022-09-21 |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-06-20 with no updates |
| 27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 23/06/2123 June 2021 | Micro company accounts made up to 2020-03-27 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/03/2027 March 2020 | Annual accounts for year ending 27 Mar 2020 |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19 |
| 23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
| 23/12/1823 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 34 FOUBERTS PLACE LONDON W1F 7PX ENGLAND |
| 29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
| 29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CLARKE |
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 05/04/175 April 2017 | 30/03/16 TOTAL EXEMPTION FULL |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 29/12/1629 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 34 FOUBERTS PLACE LONDON W1F 7PY |
| 25/08/1625 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 13/04/1613 April 2016 | DISS40 (DISS40(SOAD)) |
| 12/04/1612 April 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
| 15/03/1615 March 2016 | FIRST GAZETTE |
| 08/10/158 October 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 18/06/1518 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085769090002 |
| 07/01/157 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
| 18/07/1418 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM TOP FLOOR 4 MARKET PLACE LONDON W1W 8AD UNITED KINGDOM |
| 04/12/134 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085769090001 |
| 16/10/1316 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085769090003 |
| 09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085769090002 |
| 16/09/1316 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085769090001 |
| 11/09/1311 September 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
| 20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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