Advanced company searchLink opens in new window

FAILBETTER GAMES LIMITED

Company number 07121579

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
05 Aug 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to Studio 7,Bureau C3 Design District, 13 Soames Walk Studio 7, Bureau C3 Design District,13 Soames Walk London SE10 0AX on 5 August 2022
13 Jul 2022 TM01 Termination of appointment of Henry George Iain Senior as a director on 8 July 2022
29 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 29 June 2022