Advanced company searchLink opens in new window

X R GAMES LIMITED

Company number 10698843

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 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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided 27/11/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 116.85
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 108.396
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 144.64
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