Advanced company searchLink opens in new window

ESDIGITAL GAMES UK LTD

Company number 08437112

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)
29 Oct 2024 AA Micro company accounts made up to 31 March 2024
29 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
12 May 2023 PSC01 Notification of Ramiro Rodriguez as a person with significant control on 12 May 2023
12 May 2023 PSC07 Cessation of Ramiro Rodriguez as a person with significant control on 11 May 2023
27 Apr 2023 PSC04 Change of details for Mr Ramiro Rodriguez as a person with significant control on 27 April 2023
21 Mar 2023 PSC01 Notification of Ramiro Rodriguez as a person with significant control on 21 March 2023
21 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 21 March 2023
11 Jan 2023 AD01 Registered office address changed from 48 Haseldine Road London Colney St. Albans Hertfordshire AL2 1RT to 7 Platt Court Newsroom Place Hatfield Road St. Albans Herts AL1 3GU on 11 January 2023
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
04 Oct 2022 CERTNM Company name changed nik the greek LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
28 Sep 2022 CH01 Director's details changed for Mr Ramiro Rodrguez on 28 September 2022
28 Sep 2022 AP01 Appointment of Mr Ramiro Rodrguez as a director on 28 September 2022
23 Sep 2022 TM01 Termination of appointment of Nicolas Tsoucalas as a director on 23 September 2022
26 Aug 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 100
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
23 Sep 2020 TM01 Termination of appointment of Anastasios Papagiannis as a director on 23 September 2020
16 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 AP01 Appointment of Mr Anastasios Papagiannis as a director on 31 May 2019