FAILBETTER GAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Cessation of Alexis Martin Calday Kennedy as a person with significant control on 2024-03-01

View Document

01/08/241 August 2024 Notification of Paul Arendt as a person with significant control on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

14/08/2314 August 2023 Termination of appointment of Mary Mcmenomy as a director on 2023-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Matthew Thomas Alexander Hosty as a director on 2022-08-05

View Document

16/09/2216 September 2022 Termination of appointment of Penelope Anne Margaret Kennedy as a director on 2022-08-05

View Document

16/09/2216 September 2022 Termination of appointment of Alexis Martin Calday Kennedy as a director on 2022-08-05

View Document

16/09/2216 September 2022 Termination of appointment of Ivan Caric as a director on 2022-08-05

View Document

16/09/2216 September 2022 Termination of appointment of Charlotte Samia Purdie Bevan as a director on 2022-08-05

View Document

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

View Document

16/09/2216 September 2022 Termination of appointment of Christopher Frederic Avellone as a director on 2022-08-05

View Document

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

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Satisfaction of charge 071215790001 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MS MARY MCMENOMY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARENDT / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ALEXANDER MYERS / 13/02/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH MARY FLYNN / 17/09/2018

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM BLACKFRIARS FOUNDRY 156 BLACKFRIARS RD LONDON SE1 8EN ENGLAND

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

15/09/1815 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM WELTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071215790001

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM MARLBOROUGH HALL LASSELL STREET LONDON SE10 9PJ UNITED KINGDOM

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR CHRIS HARRY GARDINER

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXIS KENNEDY

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR ADAM ALEXANDER MYERS

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 6 MITRE PASSAGE DIGITAL ENTERPRISE GREENWICH LONDON SE10 0ER

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM MARLBOROUGH HOUSE LASSELL STREET LONDON SE10 9PJ ENGLAND

View Document

12/02/1612 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 DIRECTOR APPOINTED MS HANNAH MARY FLYNN

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR LIAM BRODIE WELTON

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR HENRY GEORGE IAIN SENIOR

View Document

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 12 HOLLY COURT LONDON SE10 0BT ENGLAND

View Document

26/03/1426 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

07/05/137 May 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 11/01/12 CHANGES

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 10/08/10 STATEMENT OF CAPITAL GBP 500

View Document

16/08/1016 August 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED RICHARD DAVID JOHNSTON

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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