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)
25 Mar 2024 TM01 Termination of appointment of Oliver Davies as a director on 22 March 2024
03 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
18 Dec 2023 PSC02 Notification of Roblox Corporation as a person with significant control on 2 March 2021
18 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 18 December 2023
10 Jul 2023 AP01 Appointment of Oliver Davies as a director on 30 June 2023
10 Jul 2023 AP01 Appointment of Hans Gunawan as a director on 30 June 2023
11 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
14 Nov 2022 SH02 Sub-division of shares on 28 October 2015
  • ANNOTATION Clarification This is a second filing of an SH02 that was originally registered on 20/11/2015.
14 Nov 2022 RP04AR01 Second filing of the annual return made up to 18 October 2015
14 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2015
  • GBP 138.52
14 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2017
  • GBP 217.4471
14 Nov 2022 SH06 Cancellation of shares. Statement of capital on 16 December 2021
  • GBP 100.0000
  • ANNOTATION Clarification This is a second filing of an SH06 that was originally registered on 08/01/2022.
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 SH06 Cancellation of shares. Statement of capital on 16 December 2021
  • GBP 100.00
  • ANNOTATION Clarification a second filed SH06 was registered on 14/11/2022.
06 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
29 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Oct 2021 CERTNM Company name changed ceebr LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
11 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
29 May 2020 AP01 Appointment of Mark Reinstra as a director on 3 April 2020
22 May 2020 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 218.9271
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2022
18 May 2020 TM01 Termination of appointment of Paul Alistair Norris as a director on 3 April 2020
18 May 2020 TM01 Termination of appointment of Ross Targett as a director on 3 April 2020