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)
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