Advanced company searchLink opens in new window

J BEST GAMES LIMITED

Company number 10156317

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 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 30 April 2021
11 May 2021 AD01 Registered office address changed from F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to Oriental Chef, 172 Ryder Road Leicester LE3 6TA on 11 May 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
10 Jul 2020 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
12 Sep 2017 AD01 Registered office address changed from 172 Unit 4 Ryder Road Off Scudamore Road Leicester LE3 6TA United Kingdom to F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 12 September 2017
25 Aug 2017 AA Micro company accounts made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
11 May 2016 AP01 Appointment of Ms Lanxiang Lin as a director on 29 April 2016
11 May 2016 TM01 Termination of appointment of Ka Hon Mok as a director on 29 April 2016
11 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 172 Unit 4 Ryder Road Off Scudamore Road Leicester LE3 6TA on 11 May 2016
29 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-29
  • GBP 12