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)
07 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2022
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 182.03
20 Nov 2015 SH02 Sub-division of shares on 28 October 2015
  • ANNOTATION Clarification a second filed SH02 was registered on 14/11/2022.
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 28/10/2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 137.04
20 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 118.51
13 Nov 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 March 2015
07 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 10/12/2013
  • ANNOTATION Clarification Second filing SH01 for 10/12/2013
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 118.51
24 Jun 2014 AP01 Appointment of Mr Paul Norris as a director
24 Jun 2014 SH08 Change of share class name or designation
24 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 May 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2014
25 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2013 AP01 Appointment of Mr Hugh Francis Owen Collins as a director
18 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted