- Company Overview for X R GAMES LIMITED (10698843)
- Filing history for X R GAMES LIMITED (10698843)
- People for X R GAMES LIMITED (10698843)
- More for X R GAMES LIMITED (10698843)
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 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2021 | PSC07 | Cessation of Dubit Limited as a person with significant control on 12 March 2021 | |
20 Jun 2021 | SH08 | Change of share class name or designation | |
20 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
22 Mar 2021 | AAMD | Amended accounts for a small company made up to 31 December 2020 | |
15 Mar 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
12 Feb 2020 | PSC05 | Change of details for Dubit Limited as a person with significant control on 1 February 2018 | |
10 Feb 2020 | PSC05 | Change of details for Dubit Limited as a person with significant control on 1 February 2018 | |
10 Feb 2020 | PSC07 | Cessation of Amierjit Singh Thandi as a person with significant control on 27 November 2019 | |
10 Feb 2020 | PSC02 | Notification of Dubit Limited as a person with significant control on 31 January 2018 | |
10 Feb 2020 | PSC01 | Notification of Amierjit Singh Thandi as a person with significant control on 31 January 2018 | |
10 Feb 2020 | PSC07 | Cessation of Nigel Douthwaite as a person with significant control on 31 January 2018 | |
15 Jan 2020 | AD01 | Registered office address changed from The Half Round House Wellington Road Leeds LS12 1DR United Kingdom to The Drying House 471 Kirkstall Road Leeds LS4 2QD on 15 January 2020 | |
16 Dec 2019 | AP01 | Appointment of Mark Simon Lyons as a director on 27 November 2019 | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
10 Dec 2019 | SH08 | Change of share class name or designation | |
10 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
10 Dec 2019 | SH02 | Sub-division of shares on 27 November 2019 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 |