- Company Overview for FAILBETTER GAMES LIMITED (07121579)
- Filing history for FAILBETTER GAMES LIMITED (07121579)
- People for FAILBETTER GAMES LIMITED (07121579)
- Charges for FAILBETTER GAMES LIMITED (07121579)
- More for FAILBETTER GAMES LIMITED (07121579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
14 Aug 2023 | TM01 | Termination of appointment of Mary Mcmenomy as a director on 31 July 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Sep 2022 | AD01 | Registered office address changed from Studio 7 Bureau, C3 Design District 13 Soames Walk London SE10 0AX United Kingdom to 124 City Road London EC1V 2NX on 16 September 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Penelope Anne Margaret Kennedy as a director on 5 August 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Ivan Caric as a director on 5 August 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Alexis Martin Calday Kennedy as a director on 5 August 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Charlotte Samia Purdie Bevan as a director on 5 August 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Christopher Frederic Avellone as a director on 5 August 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Matthew Thomas Alexander Hosty as a director on 5 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Alexis Martin Calday Kennedy on 25 August 2022 | |
25 Aug 2022 | PSC04 | Change of details for Mr Alexis Martin Calday Kennedy as a person with significant control on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Christopher Frederic Avellone on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Ms Charlotte Samia Purdie Bevan on 25 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
05 Aug 2022 | AP01 | Appointment of Dr Matthew Thomas Alexander Hosty as a director on 5 August 2022 | |
05 Aug 2022 | PSC01 | Notification of Alexis Martin Calday Kennedy as a person with significant control on 15 February 2022 | |
05 Aug 2022 | PSC07 | Cessation of Paul Arendt as a person with significant control on 15 February 2022 | |
05 Aug 2022 | AP01 | Appointment of Mrs Penelope Anne Margaret Kennedy as a director on 5 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Ivan Caric as a director on 5 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Ms Charlotte Samia Purdie Bevan as a director on 5 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Christopher Frederic Avellone as a director on 5 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Alexis Kennedy as a director on 5 August 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from Studio 7,Bureau C3 Design District, 13 Soames Walk Studio 7, Bureau C3 Design District,13 Soames Walk London SE10 0AX United Kingdom to Studio 7 Bureau, C3 Design District 13 Soames Walk London SE10 0AX on 5 August 2022 |