FALLEN TREE GAMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Lewis Glenn Boadle as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Lewis Glenn Boadle on 2025-07-23

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

22/03/2322 March 2023 Change of share class name or designation

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Change of share class name or designation

View Document

22/03/2322 March 2023 Change of share class name or designation

View Document

21/03/2321 March 2023 Director's details changed for Mr Joseph Alec John Moulding on 2023-03-20

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ALEC JOHN MOULDING / 15/03/2021

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 3 HOPE DRIVE NOTTINGHAM NG7 1DL ENGLAND

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GLENN BOADLE / 15/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALEC JOHN MOULDING / 15/03/2021

View Document

17/03/2117 March 2021 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE MOULDING / 15/03/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR LEWIS GLENN BOADLE / 15/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NG1 3LY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078051770001

View Document

30/05/1830 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 1111

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALEC JOHN MOULDING / 25/05/2018

View Document

30/03/1830 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078051770001

View Document

05/11/155 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/12/1213 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/126 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 23/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR LISA MOULDING

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR LEWIS GLENN BOADLE

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE REBBITT / 11/10/2011

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED FTG MOBILE LTD CERTIFICATE ISSUED ON 15/05/12

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR JOSEPH ALEC JOHN MOULDING

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE MOULDING / 20/04/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM SUITE 48 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE REBBITT / 12/10/2011

View Document

11/10/1111 October 2011 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