Advanced company searchLink opens in new window

ESL GAMING UK LIMITED

Company number 07230944

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)
04 Sep 2018 TM01 Termination of appointment of Ilze Ozolina as a director on 5 July 2018
22 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
29 Apr 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 TM01 Termination of appointment of Andreas Walker as a director on 24 January 2018
01 Feb 2018 AP01 Appointment of Miss Ilze Ozolina as a director on 24 January 2018
09 Dec 2017 AD01 Registered office address changed from Esl Uk - Unit 2 16 Saffron Way Leicester Leicestershire LE2 6UP England to Esl Uk - Unit 2 Saffron Way Leicester LE2 6UP on 9 December 2017
06 Nov 2017 PSC04 Change of details for Mr James Dean as a person with significant control on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Dr Andreas Walker on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr James Dean on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Niels Wolter on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to Esl Uk - Unit 2 16 Saffron Way Leicester Leicestershire LE2 6UP on 6 November 2017
31 Oct 2017 AA Full accounts made up to 31 December 2016
16 May 2017 AP01 Appointment of Dr Andreas Walker as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Sebastian Weishaar as a director on 15 May 2017
16 May 2017 AP01 Appointment of Mr Niels Wolter as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Heinrich Zetlmayer as a director on 15 May 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
19 Jul 2016 SH08 Change of share class name or designation
19 Jul 2016 SH10 Particulars of variation of rights attached to shares
18 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2016 AP01 Appointment of Mr Heinrich Zetlmayer as a director on 27 June 2016
13 Jul 2016 AP01 Appointment of Mr Sebastian Weishaar as a director on 27 June 2016
13 Jul 2016 TM01 Termination of appointment of Christopher Dean as a director on 27 June 2016