- Company Overview for ROBLOX UK LIMITED (08738724)
- Filing history for ROBLOX UK LIMITED (08738724)
- People for ROBLOX UK LIMITED (08738724)
- Charges for ROBLOX UK LIMITED (08738724)
- More for ROBLOX UK LIMITED (08738724)
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
|
|
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
|
|
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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 |