Download leads from Nexok and grow your business. Find out more

Backgame Limited

Documents

Total Documents48
Total Pages319

Filing History

22 November 2023Confirmation statement made on 19 November 2023 with no updates
9 November 2023Change of details for London Place Group Limited as a person with significant control on 27 January 2023
28 July 2023Total exemption full accounts made up to 31 October 2022
27 January 2023Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 27 January 2023
13 December 2022Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
13 December 2022Confirmation statement made on 19 November 2022 with no updates
13 December 2022Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
31 October 2022Total exemption full accounts made up to 31 October 2021
1 December 2021Confirmation statement made on 19 November 2021 with updates
26 July 2021Total exemption full accounts made up to 31 October 2020
9 December 2020Confirmation statement made on 19 November 2020 with no updates
19 June 2020Total exemption full accounts made up to 31 October 2019
27 January 2020Change of details for London Place Group Limited as a person with significant control on 6 April 2016
23 January 2020Confirmation statement made on 19 November 2019 with updates
27 July 2019Total exemption full accounts made up to 31 October 2018
11 January 2019Previous accounting period shortened from 30 November 2018 to 31 October 2018
6 December 2018Confirmation statement made on 19 November 2018 with no updates
29 November 2018Change of details for London Place Group Limited as a person with significant control on 20 November 2017
30 August 2018Total exemption full accounts made up to 30 November 2017
20 May 2018Registered office address changed from Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England to Chester House 81-83 Fulham High Street London SW6 3JA on 20 May 2018
7 March 2018Satisfaction of charge 093195610001 in full
7 March 2018Satisfaction of charge 093195610002 in full
27 November 2017Confirmation statement made on 19 November 2017 with updates
27 November 2017Change of details for London Place Group Limited as a person with significant control on 19 November 2017
25 November 2017Director's details changed for Mr Simon Crassweller Hill on 19 November 2017
25 November 2017Director's details changed for Mr Simon Crassweller Hill on 19 November 2017
27 August 2017Director's details changed for Mr Simon John Crassweller Hill on 25 August 2017
27 August 2017Director's details changed for Mr Simon John Crassweller Hill on 25 August 2017
14 August 2017Total exemption small company accounts made up to 30 November 2016
14 August 2017Total exemption small company accounts made up to 30 November 2016
16 July 2017Registered office address changed from Suite 100a Purley Way Croydon CR0 0XZ England to Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE on 16 July 2017
16 July 2017Registered office address changed from Suite 100a Purley Way Croydon CR0 0XZ England to Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE on 16 July 2017
28 November 2016Amended total exemption small company accounts made up to 30 November 2015
28 November 2016Amended total exemption small company accounts made up to 30 November 2015
24 November 2016Confirmation statement made on 19 November 2016 with updates
24 November 2016Confirmation statement made on 19 November 2016 with updates
19 August 2016Total exemption small company accounts made up to 30 November 2015
19 August 2016Total exemption small company accounts made up to 30 November 2015
22 April 2016Registered office address changed from Airport House Lancaster Suite 7 Purley Way Croydon Surrey CR0 0XZ to Suite 100a Purley Way Croydon CR0 0XZ on 22 April 2016
22 April 2016Registered office address changed from Airport House Lancaster Suite 7 Purley Way Croydon Surrey CR0 0XZ to Suite 100a Purley Way Croydon CR0 0XZ on 22 April 2016
11 March 2016Registration of charge 093195610002, created on 2 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 March 2016Registration of charge 093195610002, created on 2 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 February 2016Registration of charge 093195610001, created on 18 February 2016
19 February 2016Registration of charge 093195610001, created on 18 February 2016
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing