- 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) |
---|---|---|---|
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 | |
02 Mar 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Kemp House 152-160 City Road London EC1V 2NX on 2 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
08 Dec 2021 | MR04 | Satisfaction of charge 071215790001 in full | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | TM01 | Termination of appointment of Chris Harry Gardiner as a director on 18 August 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
18 May 2020 | AD01 | Registered office address changed from 20 st. Thomas Street London SE1 9RS England to 27 Old Gloucester Street London WC1N 3AX on 18 May 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
02 Jan 2020 | AP01 | Appointment of Ms Mary Mcmenomy as a director on 2 January 2020 | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Ms Hannah Mary Flynn on 17 September 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Adam Alexander Myers on 13 February 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Paul Arendt on 3 September 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Blackfriars Foundry 156 Blackfriars Rd London SE1 8EN England to 20 st. Thomas Street London SE1 9RS on 25 June 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
15 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
24 Jan 2018 | TM01 | Termination of appointment of Liam Brodie Welton as a director on 20 December 2017 | |
13 Dec 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | MR01 | Registration of charge 071215790001, created on 17 July 2017 |