THE GAME IS NOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Appointment of Paradigm Professional Services Ltd as a director on 2025-05-27 |
20/06/2520 June 2025 New | Appointment of Mr Faisal Iqbal as a director on 2025-05-27 |
04/06/254 June 2025 | Termination of appointment of Timucin Kaan as a director on 2025-04-04 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
16/05/2416 May 2024 | Amended total exemption full accounts made up to 2023-12-31 |
01/05/241 May 2024 | Change of details for Studholme Ltd Guernsey as a person with significant control on 2024-02-28 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Change of details for a person with significant control |
28/02/2428 February 2024 | Change of details for Studholme Ltd Guernsey as a person with significant control on 2024-02-23 |
22/02/2422 February 2024 | Withdrawal of a person with significant control statement on 2024-02-22 |
22/02/2422 February 2024 | Notification of Studholme Ltd Guernsey as a person with significant control on 2024-02-22 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
02/01/242 January 2024 | Notification of a person with significant control statement |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Cessation of Studholme Ltd Guernsey as a person with significant control on 2023-12-01 |
30/11/2330 November 2023 | Cessation of Kin Investment Holdings Limited as a person with significant control on 2023-07-14 |
30/11/2330 November 2023 | Notification of Studholme Ltd Guernsey as a person with significant control on 2023-07-14 |
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 |
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 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
07/07/237 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
05/05/235 May 2023 | Termination of appointment of Simon Jason Oliveira as a director on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Accounts for a small company made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
03/07/203 July 2020 | 03/07/20 STATEMENT OF CAPITAL GBP 0.1 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIN INVESTMENT HOLDINGS LIMITED |
03/07/203 July 2020 | CESSATION OF KIN PARTNERS LTD AS A PSC |
30/06/2030 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW KRUPNIK-KAY |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KRUPNIK-KAY / 23/11/2017 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JASON OLIVEIRA / 23/11/2017 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / KIN TALENT LTD / 23/04/2018 |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / DOYEN GLOBAL LIMITED / 27/03/2018 |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMUCIN KAAN / 03/04/2018 |
04/04/184 April 2018 | DIRECTOR APPOINTED MR TIMUCIN KAAN |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KAY / 23/11/2017 |
23/11/1723 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
23/11/1723 November 2017 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
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