Advanced company searchLink opens in new window

BRING YOUR 'A' GAME CONSULTING LTD

Company number 09005369

Filter by category

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)
30 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 30 April 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 PSC01 Notification of Alice Rosemary Jordan as a person with significant control on 6 April 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
13 Jul 2022 AA Micro company accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
08 Jun 2021 AA Micro company accounts made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
09 Jul 2020 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from 7 Newbold Lawn Newbold Terrace East Leamington Spa Warwickshire CV32 4EU England to 2 Bittams Lane Chertsey KT16 9QX on 4 March 2019
02 Dec 2018 AA Micro company accounts made up to 30 April 2018
21 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 40a 40a Old Penkridge Road Cannock Staffordshire WS11 1HX United Kingdom to 7 Newbold Lawn Newbold Terrace East Leamington Spa Warwickshire CV32 4EU on 12 April 2018
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Oct 2017 AD01 Registered office address changed from Oakwood House Whittington Hurst Lichfield Staffordshire WS13 8QW England to 40a 40a Old Penkridge Road Cannock Staffordshire WS11 1HX on 12 October 2017
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
23 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
17 May 2016 AD01 Registered office address changed from Copper Beeches 72 Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ to Oakwood House Whittington Hurst Lichfield Staffordshire WS13 8QW on 17 May 2016
26 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1