Advanced company searchLink opens in new window

EPS MOBILE GAMES LIMITED

Company number 10489524

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)
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
17 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jul 2023 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 12 July 2023
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
25 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
19 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
24 Jul 2017 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 30 November 2016
24 Jul 2017 PSC02 Notification of Outplay Entertainment Limited as a person with significant control on 30 November 2016
12 Dec 2016 TM01 Termination of appointment of John Barry Pentland as a director on 30 November 2016
12 Dec 2016 AP01 Appointment of Douglas John Hare as a director on 30 November 2016
12 Dec 2016 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
12 Dec 2016 AP01 Appointment of John Barry Pentland as a director on 29 November 2016
12 Dec 2016 TM01 Termination of appointment of Martin James Mcnair as a director on 30 November 2016
12 Dec 2016 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 30 November 2016
06 Dec 2016 CERTNM Company name changed dmwsl 842 LIMITED\certificate issued on 06/12/16
  • CONNOT ‐ Change of name notice
21 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-21
  • GBP 1