- Company Overview for BORN READY GAMES LIMITED (07992884)
- Filing history for BORN READY GAMES LIMITED (07992884)
- People for BORN READY GAMES LIMITED (07992884)
- More for BORN READY GAMES LIMITED (07992884)
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
|
|
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 |