- Company Overview for CITY ESCAPE GAMES LTD (11946035)
- Filing history for CITY ESCAPE GAMES LTD (11946035)
- People for CITY ESCAPE GAMES LTD (11946035)
- More for CITY ESCAPE GAMES LTD (11946035)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
30 Jan 2024 | CH01 | Director's details changed for Mr Alec Liam Reeder on 29 January 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
29 Jan 2024 | PSC04 | Change of details for Mr Alec Liam Reeder as a person with significant control on 29 January 2024 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from International House Nile Street London N1 7SR England to The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ on 25 October 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Alec Liam Reeder on 5 August 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Alec Liam Reeder as a person with significant control on 7 July 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
12 Mar 2021 | CH01 | Director's details changed for Mr Alec Liam Reeder on 8 March 2021 | |
12 Mar 2021 | PSC04 | Change of details for Mr Alec Liam Reeder as a person with significant control on 8 March 2021 | |
25 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Alec Liam Reeder on 28 June 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr William Dennis South as a person with significant control on 28 June 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Alec Liam Reeder as a person with significant control on 28 June 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Piers Arnold as a person with significant control on 28 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 15 st Leonards Rd Norwich NR1 4BT England to International House Nile Street London N1 7SR on 1 July 2020 | |
26 May 2020 | AP01 | Appointment of Mr William Dennis South as a director on 23 May 2020 | |
23 May 2020 | AP01 | Appointment of Mr Piers Arnold as a director on 23 May 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
15 Feb 2020 | PSC04 | Change of details for Mr William South as a person with significant control on 3 January 2020 | |
15 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-15
|