THE BOARD GAME HUT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Termination of appointment of Russell Owen Neave-Houghting as a director on 2025-08-26 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
20/05/2520 May 2025 | Director's details changed for Miss Kelly Anne Barnard on 2025-05-15 |
12/04/2512 April 2025 | Director's details changed for Miss Kelly Anne Barnard on 2025-04-12 |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Appointment of Mr Duncan James Popham as a director on 2022-05-20 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Notification of Kelly Anne Barnard as a person with significant control on 2022-05-20 |
20/05/2220 May 2022 | Change of details for Mr Russell Owen Neave-Houghting as a person with significant control on 2022-05-20 |
20/05/2220 May 2022 | Statement of capital following an allotment of shares on 2022-05-20 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/12/2014 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
28/10/1928 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 74 ELIZABETH WAY BASILDON SS15 5GN ENGLAND |
27/03/1927 March 2019 | DIRECTOR APPOINTED MISS KELLY ANNE BARNARD |
20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL OWEN NEAVE-HOUGHTING / 24/07/2017 |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL OWEN NEAVE-HOUGHTING / 24/07/2017 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE ENGLAND |
01/12/171 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL OWEN NEAVE-HOUGHTING / 02/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
31/05/1631 May 2016 | 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