THE GAME IS NOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Paradigm Professional Services Ltd as a director on 2025-05-27

View Document

20/06/2520 June 2025 NewAppointment of Mr Faisal Iqbal as a director on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of Timucin Kaan as a director on 2025-04-04

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

16/05/2416 May 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Change of details for Studholme Ltd Guernsey as a person with significant control on 2024-02-28

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Change of details for a person with significant control

View Document

28/02/2428 February 2024 Change of details for Studholme Ltd Guernsey as a person with significant control on 2024-02-23

View Document

22/02/2422 February 2024 Withdrawal of a person with significant control statement on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Studholme Ltd Guernsey as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

02/01/242 January 2024 Notification of a person with significant control statement

View Document

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

View Accounts

04/12/234 December 2023 Cessation of Studholme Ltd Guernsey as a person with significant control on 2023-12-01

View Document

30/11/2330 November 2023 Cessation of Kin Investment Holdings Limited as a person with significant control on 2023-07-14

View Document

30/11/2330 November 2023 Notification of Studholme Ltd Guernsey as a person with significant control on 2023-07-14

View Document

27/09/2327 September 2023 Registered office address changed from 5th Floor Kings Court 2-16 Goodge Street London W1T 2QA England to 4-9 the Links W12 Shopping Centre Shepherds Bush Green London W12 8PP on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from 4-9 the Links W12 Shopping Centre Shepherds Bush Green London W12 8PP England to 4-9 the Links West 12 Shopping Centre Shepherds Bush Green London W12 8PP on 2023-09-27

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Simon Jason Oliveira as a director on 2023-03-31

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

21/07/2121 July 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

03/07/203 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 0.1

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIN INVESTMENT HOLDINGS LIMITED

View Document

03/07/203 July 2020 CESSATION OF KIN PARTNERS LTD AS A PSC

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KRUPNIK-KAY

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KRUPNIK-KAY / 23/11/2017

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JASON OLIVEIRA / 23/11/2017

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / KIN TALENT LTD / 23/04/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / DOYEN GLOBAL LIMITED / 27/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMUCIN KAAN / 03/04/2018

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR TIMUCIN KAAN

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KAY / 23/11/2017

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

23/11/1723 November 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

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