Advanced company searchLink opens in new window

CITY ESCAPE GAMES LTD

Company number 11946035

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-15
  • GBP 3