Advanced company searchLink opens in new window

EPIC GAMES UK LTD

Company number 02865912

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)
13 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 30,424,606
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 3,680,335
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 2,913,920
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
13 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2023 AA Full accounts made up to 31 December 2021
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 2,913,919
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 2,913,899
01 Jul 2022 TM01 Termination of appointment of Julie Lobean as a director on 24 June 2022
01 Jul 2022 RP04AP01 Second filing for the appointment of Belinda Stockwell as a director
30 Jun 2022 AP01 Appointment of Belinda Stockwell as a director on 24 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 01/07/2022.
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
04 Feb 2022 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 4 February 2022
26 Jan 2022 PSC04 Change of details for Mr Timothy Dean Sweeney as a person with significant control on 6 April 2016
06 Jan 2022 AA Full accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
15 Dec 2020 TM01 Termination of appointment of Axel Hohaus as a director on 29 November 2020
15 Dec 2020 TM01 Termination of appointment of John Taylor Farnsworth as a director on 29 November 2020
15 Dec 2020 AP01 Appointment of Ms Julie Lobean as a director on 29 November 2020
24 Mar 2020 AP01 Appointment of Mr Randy Scott Gelber as a director on 15 March 2020