BRING YOUR 'A' GAME CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/02/256 February 2025 Registered office address changed from Portbello Green Road Thorpe Egham Surrey TW20 8QT England to Portobello Green Road Thorpe Egham Surrey TW20 8QS on 2025-02-06

View Document

31/01/2531 January 2025 Registered office address changed from Portobello Green Road Thorpe Egham Surrey TW20 8QS England to Portbello Green Road Thorpe Egham Surrey TW20 8QT on 2025-01-31

View Document

29/01/2529 January 2025 Cessation of Alice Rosemary Jordan as a person with significant control on 2025-01-01

View Document

29/01/2529 January 2025 Registered office address changed from 2 Bittams Lane Chertsey KT16 9QX England to Portobello Green Road Thorpe Egham Surrey TW20 8QS on 2025-01-29

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Notification of Alice Rosemary Jordan as a person with significant control on 2022-04-06

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 7 NEWBOLD LAWN NEWBOLD TERRACE EAST LEAMINGTON SPA WARWICKSHIRE CV32 4EU ENGLAND

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 40A 40A OLD PENKRIDGE ROAD CANNOCK STAFFORDSHIRE WS11 1HX UNITED KINGDOM

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM OAKWOOD HOUSE WHITTINGTON HURST LICHFIELD STAFFORDSHIRE WS13 8QW ENGLAND

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/05/1617 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM COPPER BEECHES 72 KNOWLES HILL ROLLESTON-ON-DOVE BURTON-ON-TRENT STAFFORDSHIRE DE13 9DZ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 118 STATION ROAD ROLLESTON ON DOVE BURTON ON TRENT DE13 9AB UNITED KINGDOM

View Document

05/05/155 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/11/148 November 2014 DIRECTOR APPOINTED MR ASHLEY CHARLES GARRATT

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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