EPIC GAMES SA UK LIMITED

08375013
OCTAGON POINT, 5 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6AA

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 26 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
30 Dec 2023 capital Notice of name or other designation of class of shares 2 Buy now
28 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
28 Dec 2023 resolution Resolution 1 Buy now
28 Dec 2023 insolvency Solvency Statement dated 21/12/23 1 Buy now
28 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 23 Buy now
06 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
01 Jul 2022 officers Termination of appointment of director (Julie Lobean) 1 Buy now
30 Jun 2022 officers Appointment of director (Mrs Belinda Catherine Stockwell) 2 Buy now
14 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 50 Buy now
06 Apr 2021 capital Second Filing Capital Allotment Shares 7 Buy now
06 Apr 2021 capital Second Filing Capital Allotment Shares 7 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 16 Buy now
30 Dec 2020 accounts Annual Accounts 46 Buy now
07 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
02 Dec 2020 officers Termination of appointment of director (Axel Hohaus) 1 Buy now
27 Nov 2020 capital Return of Allotment of shares 7 Buy now
20 Nov 2020 resolution Resolution 1 Buy now
04 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2020 capital Return of Allotment of shares 7 Buy now
22 Oct 2020 capital Return of Allotment of shares 7 Buy now
17 Oct 2020 incorporation Memorandum Articles 8 Buy now
17 Oct 2020 resolution Resolution 1 Buy now
12 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2020 officers Termination of appointment of director (Timothy Grainger Weller) 1 Buy now
12 Oct 2020 officers Termination of appointment of director (Daniel Sasaki) 1 Buy now
12 Oct 2020 officers Appointment of director (Julie Lobean) 2 Buy now
12 Oct 2020 officers Termination of appointment of director (Lee Desmond Veitch) 1 Buy now
12 Oct 2020 officers Termination of appointment of director (Maximillian Maximilian Regner-Bleyleben) 1 Buy now
12 Oct 2020 officers Termination of appointment of director (Dylan Collins) 1 Buy now
12 Oct 2020 officers Termination of appointment of secretary (Ohs Secretaries Limited) 1 Buy now
12 Oct 2020 officers Appointment of director (Mr Randy Scott Gelber) 2 Buy now
12 Oct 2020 officers Appointment of director (Axel Hohaus) 2 Buy now
29 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2020 capital Return of Allotment of shares 6 Buy now
26 Aug 2020 capital Return of Allotment of shares 6 Buy now
07 Jul 2020 capital Return of Allotment of shares 12 Buy now
29 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2020 capital Return of Allotment of shares 6 Buy now
18 May 2020 officers Change of particulars for director (Mr Lee Desmond Veitch) 2 Buy now
18 May 2020 officers Change of particulars for director (Mr Dylan Collins) 2 Buy now
24 Mar 2020 capital Return of Allotment of shares 6 Buy now
18 Feb 2020 capital Return of Allotment of shares 13 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 15 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2020 resolution Resolution 61 Buy now
16 Dec 2019 capital Return of Allotment of shares 5 Buy now
15 Dec 2019 capital Return of Allotment of shares 5 Buy now
02 Oct 2019 officers Change of particulars for director (Mr Maximillian Maximilian Regner-Bleyleben) 2 Buy now
22 Aug 2019 accounts Annual Accounts 42 Buy now
01 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 officers Change of particulars for director (Mr Maximillian Maximilian Regner-Bleyleben) 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
29 Jan 2019 address Move Registers To Sail Company With New Address 1 Buy now
29 Jan 2019 officers Change of particulars for director (Mr Maximillian Maximilian Regner-Bleyleben) 2 Buy now
29 Jan 2019 address Change Sail Address Company With New Address 1 Buy now
28 Jan 2019 officers Change of particulars for director (Mr Timothy Grainger Weller) 2 Buy now
16 Jan 2019 mortgage Registration of a charge 25 Buy now
21 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2018 accounts Annual Accounts 41 Buy now
04 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2018 officers Change of particulars for director (Mr Timothy Glainger Weller) 2 Buy now
17 Apr 2018 capital Return of Allotment of shares 5 Buy now
17 Apr 2018 officers Appointment of director (Mr Timothy Glainger Weller) 2 Buy now
06 Mar 2018 capital Return of Allotment of shares 5 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 13 Buy now
02 Oct 2017 accounts Annual Accounts 11 Buy now
05 Sep 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
05 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
24 Aug 2017 capital Return of Allotment of shares 5 Buy now
14 Aug 2017 resolution Resolution 94 Buy now
04 Aug 2017 capital Return of Allotment of shares 5 Buy now
04 Aug 2017 capital Return of Allotment of shares 5 Buy now
04 Aug 2017 officers Appointment of director (Mr Maximilian Regner-Bleyleben) 2 Buy now
04 Aug 2017 officers Appointment of director (Mr Daniel William Sasaki) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Bhavneet Singh) 1 Buy now
04 Aug 2017 officers Termination of appointment of director (James Edward Fairclough) 1 Buy now
04 Aug 2017 officers Termination of appointment of director (Parminder Basran) 1 Buy now
18 Jul 2017 capital Return of Allotment of shares 5 Buy now
11 Jul 2017 officers Change of particulars for director (Mr Lee Desmond Veitch) 2 Buy now
11 Jul 2017 officers Change of particulars for director (Mr Dylan Collins) 2 Buy now
19 Jun 2017 capital Second Filing Capital Allotment Shares 13 Buy now
19 Jun 2017 capital Second Filing Capital Allotment Shares 13 Buy now
12 Jun 2017 capital Return of Allotment of shares 5 Buy now
31 May 2017 capital Return of Allotment of shares 6 Buy now
17 May 2017 capital Return of Allotment of shares 6 Buy now