Advanced company searchLink opens in new window

GUILD ESPORTS PLC

Company number 12187837

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)
18 Apr 2024 AA Full accounts made up to 30 September 2023
20 Mar 2024 AP04 Appointment of Westend Corporate Llp as a secretary on 20 March 2024
26 Feb 2024 TM02 Termination of appointment of Paul Kingsley as a secretary on 15 February 2024
29 Jan 2024 TM01 Termination of appointment of Jocelin Caldwell as a director on 30 November 2023
18 Jan 2024 AP03 Appointment of Mr Paul Kingsley as a secretary on 8 January 2024
18 Jan 2024 TM02 Termination of appointment of Clare Jarvis as a secretary on 20 December 2023
05 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 738,317.362
25 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
17 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2023
  • GBP 622,317.362
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 622,317.362
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2023
13 Apr 2023 AP03 Appointment of Ms Clare Jarvis as a secretary on 1 April 2023
13 Apr 2023 TM02 Termination of appointment of Nicholas James Lyth as a secretary on 31 March 2023
04 Apr 2023 AA Full accounts made up to 30 September 2022
16 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/09/2022
03 Jan 2023 AP01 Appointment of Jasmine Skee as a director on 1 January 2023
03 Jan 2023 TM01 Termination of appointment of Kalum Lee Hourd as a director on 1 January 2023
05 Dec 2022 AP03 Appointment of Mr Nicholas James Lyth as a secretary on 1 December 2022
21 Nov 2022 AP01 Appointment of Jocelin Caldwell as a director on 17 November 2022
17 Nov 2022 TM01 Termination of appointment of Michael Scott Edwards as a director on 17 November 2022
12 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
27 Jul 2022 TM01 Termination of appointment of David Scott Gardner as a director on 30 June 2022
27 Jul 2022 AD01 Registered office address changed from 2 Chance Street Chance Street London E1 6JT England to 2 Chance Street London E1 6JT on 27 July 2022
27 Jul 2022 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 2 Chance Street Chance Street London E1 6JT on 27 July 2022
27 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/notice for meetings 31/03/2022
06 Apr 2022 AP01 Appointment of Mr Brian Stockbridge as a director on 31 March 2022