THE ART OF THE GAME LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

03/06/253 June 2025 Certificate of change of name

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

18/04/2318 April 2023 Accounts for a dormant company 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

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SADE MCCARTHY / 01/04/2019

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR SADE MCCARTHY

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED MR JAMES MCCARTHY

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/08/172 August 2017 COMPANY NAME CHANGED RJM ARCHICTECTURE LTD CERTIFICATE ISSUED ON 02/08/17

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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