Advanced company searchLink opens in new window

EDGE CASE GAMES LTD

Company number 09098609

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)
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2024 DS01 Application to strike the company off the register
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
08 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with updates
26 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
15 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
07 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2019
06 Dec 2019 AD01 Registered office address changed from 2 Guildford Business Park Guildford Surrey GU2 8JZ England to Forward House 17 High Street Henley-in-Arden B95 5AA on 6 December 2019
13 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
21 Oct 2019 AD01 Registered office address changed from 81 Walnut Tree Close Guildford Surrey GU1 4UH United Kingdom to 2 Guildford Business Park Guildford Surrey GU2 8JZ on 21 October 2019
09 May 2019 AA Unaudited abridged accounts made up to 30 September 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 TM01 Termination of appointment of Christopher Augustine Mehers as a director on 26 November 2018
07 Dec 2018 TM01 Termination of appointment of James Alan John Brooksby as a director on 23 November 2018
07 Dec 2018 TM01 Termination of appointment of Cedric Franco Aldo Littardi as a director on 23 November 2018
07 Dec 2018 TM01 Termination of appointment of Thomas Bidaux as a director on 23 November 2018
03 Dec 2018 MR04 Satisfaction of charge 090986090002 in part
03 Dec 2018 MR04 Satisfaction of charge 090986090001 in full
19 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
15 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities