Advanced company searchLink opens in new window

BORN READY GAMES LIMITED

Company number 07992884

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)
11 Nov 2024 AA Micro company accounts made up to 29 February 2024
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 May 2022 AD01 Registered office address changed from 10 Office 6 10 Fleet Street Brighton BN1 4ZE England to Flat 2, Boulevard House 32 Regent Street Brighton East Sussex BN1 1UU on 23 May 2022
10 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
15 Jul 2020 AA Micro company accounts made up to 29 February 2020
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 Nov 2019 AD01 Registered office address changed from 81 Walnut Tree Close Guildford GU1 4UH England to 10 Office 6 10 Fleet Street Brighton BN1 4ZE on 14 November 2019
18 Jun 2019 TM01 Termination of appointment of Christopher Augustine Mehers as a director on 18 June 2019
22 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 28 February 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
21 Mar 2017 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 81 Walnut Tree Close Guildford GU1 4UH on 21 March 2017
12 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
20 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
17 Feb 2016 CH01 Director's details changed for Mr Christopher Augustine Mehers on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Mr James Alan John Brooksby on 17 February 2016
03 Feb 2016 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 3 February 2016