- Company Overview for XSERIES LIMITED (07136727)
- Filing history for XSERIES LIMITED (07136727)
- People for XSERIES LIMITED (07136727)
- Charges for XSERIES LIMITED (07136727)
- More for XSERIES LIMITED (07136727)
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) |
---|---|---|---|
23 Jan 2023 | PSC02 | Notification of Esports Entertainment Group, Inc as a person with significant control on 23 December 2022 | |
23 Jan 2023 | PSC07 | Cessation of Phoenix Games Network Limited as a person with significant control on 23 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
13 Dec 2022 | AP01 | Appointment of Mr Michael Villani as a director on 3 December 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Grant Johnson as a director on 3 December 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from Gateshead International Business Centre Office 13-15 Mulgrave Terrace Gateshead NE8 1AN England to Gateshead International Business Centre Office 23 Mulgrave Terrace Gateshead NE8 1AN on 18 November 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Magnus Leppaniemi as a director on 31 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Grant Johnson as a director on 12 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Damian Gregory Mathews as a director on 12 August 2022 | |
29 Jun 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
23 May 2022 | AD01 | Registered office address changed from Lower Ground Floor 15-17 Grosvenor Gardens London SW1W 0BD England to Gateshead International Business Centre Office 13-15 Mulgrave Terrace Gateshead NE8 1AN on 23 May 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Magnus Leppaniemi as a director on 21 December 2021 | |
26 Jan 2022 | TM01 | Termination of appointment of Glen Elliott as a director on 23 January 2022 | |
11 Jan 2022 | AP01 | Appointment of Mr Magnus Leppaniemi as a director on 21 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
05 Jan 2022 | AP01 | Appointment of Mr Magnus Leppaniemi as a director on 21 December 2021 | |
12 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Mar 2021 | AA01 | Current accounting period shortened from 30 December 2021 to 30 June 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 20 Newcastle Avenue Ilford Essex IG6 3EE to Lower Ground Floor 15-17 Grosvenor Gardens London SW1W 0BD on 15 March 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Navtej Singh Sunner as a director on 21 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of John Robert Mark Barker as a director on 21 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Gerald Paul Aherne as a director on 21 January 2021 | |
21 Jan 2021 | TM02 | Termination of appointment of Malcolm Elliott as a secretary on 21 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
22 Dec 2020 | MR01 | Registration of charge 071367270001, created on 22 December 2020 |