TINY REBEL GAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Registration of charge 101856300002, created on 2024-01-02

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

04/04/234 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from 61 Cowbridge Road East Cardiff South Glamorgan CF11 9AE United Kingdom to C/O Affect Group Simpsons Fm Pentlow Sudbury CO10 7JT on 2022-02-11

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Sub-division of shares on 2022-01-05

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Appointment of Mr Nicholas Michael Button-Brown as a director on 2022-01-05

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1915 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1915 October 2019 ADOPT ARTICLES 31/07/2019

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 25/07/19 STATEMENT OF CAPITAL GBP 75

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ILEEN CUMMINGS

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CUMMINGS

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/02/1812 February 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101856300001

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/05/1618 May 2016 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