Advanced company searchLink opens in new window

ROBLOX UK LIMITED

Company number 08738724

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)
22 May 2020 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 218.9271
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2022
18 May 2020 TM01 Termination of appointment of Paul Alistair Norris as a director on 3 April 2020
18 May 2020 TM01 Termination of appointment of Ross Targett as a director on 3 April 2020
18 May 2020 TM01 Termination of appointment of Hugh Francis Owen Collins as a director on 3 April 2020
18 May 2020 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 3 April 2020
18 May 2020 AD01 Registered office address changed from , 1st Floor Gensurco House 46a Rosebery Avenue, London, EC1R 4RP, United Kingdom to 5 New Street Square London EC4A 3TW on 18 May 2020
26 Mar 2020 MR04 Satisfaction of charge 087387240001 in full
09 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 AD01 Registered office address changed from , 3 Waterhouse Square 138 Holborn, London, EC1N 2SW, United Kingdom to 5 New Street Square London EC4A 3TW on 7 November 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 217.4471
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2022
04 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2017 AD01 Registered office address changed from , 138 Waterhouse Square, Holborn, London, EC1N 2SW, United Kingdom to 5 New Street Square London EC4A 3TW on 4 June 2017
26 May 2017 AD01 Registered office address changed from , 138 138 Holborn, London, England, EC1N 2SW, United Kingdom to 5 New Street Square London EC4A 3TW on 26 May 2017
24 May 2017 AD01 Registered office address changed from , 1 Primrose Street, London, EC2A 2EX, England to 5 New Street Square London EC4A 3TW on 24 May 2017
06 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 MR01 Registration of charge 087387240001, created on 10 February 2016
30 Dec 2015 AD01 Registered office address changed from , 14 Richmond Road, Sutton Coldfield, West Midlands, B73 6BJ, United Kingdom to 5 New Street Square London EC4A 3TW on 30 December 2015