FAILBETTER GAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
01/08/241 August 2024 | Cessation of Alexis Martin Calday Kennedy as a person with significant control on 2024-03-01 |
01/08/241 August 2024 | Notification of Paul Arendt as a person with significant control on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
14/08/2314 August 2023 | Termination of appointment of Mary Mcmenomy as a director on 2023-07-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-12-31 |
16/09/2216 September 2022 | Termination of appointment of Matthew Thomas Alexander Hosty as a director on 2022-08-05 |
16/09/2216 September 2022 | Termination of appointment of Penelope Anne Margaret Kennedy as a director on 2022-08-05 |
16/09/2216 September 2022 | Termination of appointment of Alexis Martin Calday Kennedy as a director on 2022-08-05 |
16/09/2216 September 2022 | Termination of appointment of Ivan Caric as a director on 2022-08-05 |
16/09/2216 September 2022 | Termination of appointment of Charlotte Samia Purdie Bevan as a director on 2022-08-05 |
16/09/2216 September 2022 | Registered office address changed from Studio 7 Bureau, C3 Design District 13 Soames Walk London SE10 0AX United Kingdom to 124 City Road London EC1V 2NX on 2022-09-16 |
16/09/2216 September 2022 | Termination of appointment of Christopher Frederic Avellone as a director on 2022-08-05 |
02/03/222 March 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Kemp House 152-160 City Road London EC1V 2NX on 2022-03-02 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Satisfaction of charge 071215790001 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/03/2019 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
02/01/202 January 2020 | DIRECTOR APPOINTED MS MARY MCMENOMY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARENDT / 03/09/2019 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ALEXANDER MYERS / 13/02/2019 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH MARY FLYNN / 17/09/2018 |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM BLACKFRIARS FOUNDRY 156 BLACKFRIARS RD LONDON SE1 8EN ENGLAND |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
15/09/1815 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LIAM WELTON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071215790001 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM MARLBOROUGH HALL LASSELL STREET LONDON SE10 9PJ UNITED KINGDOM |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | RETURN OF PURCHASE OF OWN SHARES |
27/06/1627 June 2016 | DIRECTOR APPOINTED MR CHRIS HARRY GARDINER |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS KENNEDY |
27/06/1627 June 2016 | DIRECTOR APPOINTED MR ADAM ALEXANDER MYERS |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 6 MITRE PASSAGE DIGITAL ENTERPRISE GREENWICH LONDON SE10 0ER |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM MARLBOROUGH HOUSE LASSELL STREET LONDON SE10 9PJ ENGLAND |
12/02/1612 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | DIRECTOR APPOINTED MS HANNAH MARY FLYNN |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | DIRECTOR APPOINTED MR LIAM BRODIE WELTON |
16/03/1516 March 2015 | DIRECTOR APPOINTED MR HENRY GEORGE IAIN SENIOR |
15/01/1515 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 12 HOLLY COURT LONDON SE10 0BT ENGLAND |
26/03/1426 March 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | DISS40 (DISS40(SOAD)) |
07/05/137 May 2013 | FIRST GAZETTE |
07/05/137 May 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/04/1217 April 2012 | 11/01/12 CHANGES |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
07/09/107 September 2010 | 10/08/10 STATEMENT OF CAPITAL GBP 500 |
16/08/1016 August 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
25/02/1025 February 2010 | DIRECTOR APPOINTED RICHARD DAVID JOHNSTON |
11/01/1011 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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