THE MOUNTED GAMES ASSOCIATION (GREAT BRITAIN) 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 NewConfirmation statement made on 2025-06-06 with no updates

View Document

09/06/259 June 2025 NewTermination of appointment of James Andrew Samuel Knott as a director on 2025-06-09

View Document

09/06/259 June 2025 NewAppointment of Mrs Tanya Lucy Upshall as a director on 2025-06-09

View Document

31/03/2531 March 2025 Registered office address changed from 59 st. Johns Road Buxton SK17 6XA England to 25 Topps Drive Bedworth Warwickshire CV12 0DE on 2025-03-31

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Appointment of Mr Jake Nicholas Downs as a director on 2024-10-21

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Michael John Whitchurch as a director on 2023-05-19

View Document

23/05/2323 May 2023 Termination of appointment of Thomas Edward Eastwood as a director on 2023-05-19

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-10-31

View Document

09/12/219 December 2021 Registered office address changed from Norfolk House, Hardwick Square North, Buxton Derbyshire SK17 6PU to 59 st. Johns Road Buxton SK17 6XA on 2021-12-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE MORRIS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR MICHAEL JOHN WHITCHURCH

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE EDWARDS

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WHEATLEY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ANTHONY RICHARD ROWLES-JONES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MS JOANNE LOUISE MORRIS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/06/183 June 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR CLINGO

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 ALTER ARTICLES 09/04/2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR PAUL ELLIOT WHEATLEY

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS

View Document

08/11/168 November 2016 ARTICLES OF ASSOCIATION

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA CARTER

View Document

18/07/1618 July 2016 03/06/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 ARTICLES OF ASSOCIATION

View Document

03/06/153 June 2015 03/06/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 MINUTES OF AN AGM

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/143 June 2014 03/06/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MS NICOLA BESS CARTER

View Document

28/10/1328 October 2013 ARTICLES OF ASSOCIATION

View Document

28/10/1328 October 2013 ALTER ARTICLES 25/05/2013

View Document

03/06/133 June 2013 03/06/13 NO MEMBER LIST

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ANDREW REYNOLDS

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS VALERIE ANNE EDWARDS

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR TREVOR CHARLES CLINGO

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR KAY LEESE

View Document

13/06/1213 June 2012 03/06/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROSALEEN DAY

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY ROSALEEN DAY

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/06/118 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

08/06/118 June 2011 03/06/11 NO MEMBER LIST

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN ANN DAY / 02/06/2010

View Document

08/06/108 June 2010 03/06/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SCOTT / 02/06/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

09/05/099 May 2009 ARTICLES OF ASSOCIATION

View Document

09/05/099 May 2009 ALTER ARTICLES 25/04/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 ARTICLES OF ASSOCIATION

View Document

10/06/0510 June 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

08/03/058 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: EUROPA TRADING ESTATE PARSONAGE ROAD STRATTON ST MARGARET SWINDON WILTSHIRE SN3 4RJ

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/03/031 March 2003 ANNUAL RETURN MADE UP TO 03/06/02

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

13/06/0113 June 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/06/0021 June 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/06/9910 June 1999 ANNUAL RETURN MADE UP TO 03/06/99

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/06/988 June 1998 ANNUAL RETURN MADE UP TO 03/06/98

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/06/9723 June 1997 ANNUAL RETURN MADE UP TO 03/06/97

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

24/06/9624 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9624 June 1996 MINUTED OF SPEC GEN MEETING

View Document

13/06/9613 June 1996 ANNUAL RETURN MADE UP TO 03/06/96

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 ANNUAL RETURN MADE UP TO 06/06/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information