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)
06 Apr 2022 AP01 Appointment of Mr Michael Scott Edwards as a director on 31 March 2022
06 Apr 2022 TM01 Termination of appointment of Simon Howard Walters as a director on 31 March 2022
06 Apr 2022 TM01 Termination of appointment of Christopher Paul Sullivan as a director on 31 March 2022
06 Apr 2022 TM01 Termination of appointment of Andrew Dale Drake as a director on 31 March 2022
06 Apr 2022 TM01 Termination of appointment of James Savage as a director on 20 March 2022
01 Apr 2022 AA Full accounts made up to 30 September 2021
23 Mar 2022 TM02 Termination of appointment of James Savage as a secretary on 15 March 2022
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
02 Sep 2021 TM01 Termination of appointment of Carleton John Curtis as a director on 14 July 2021
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 518,617.362
27 May 2021 AA Full accounts made up to 30 September 2020
26 Jan 2021 AD01 Registered office address changed from Room 4, 1st Floor 50 Jermyn Street London SW1Y 6LX to Craven House 16 Northumberland Avenue London WC2N 5AP on 26 January 2021
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 514,617.362
12 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with updates
09 Oct 2020 AD03 Register(s) moved to registered inspection location Computershare, the Pavilions Bridgewater Road Bristol BS99 6ZZ
09 Oct 2020 AD02 Register inspection address has been changed to Computershare, the Pavilions Bridgewater Road Bristol BS99 6ZZ
25 Sep 2020 PSC08 Notification of a person with significant control statement
17 Sep 2020 AP01 Appointment of Mr Christopher Paul Sullivan as a director on 1 September 2020
15 Sep 2020 PSC07 Cessation of Toro Consulting Ltd as a person with significant control on 12 June 2020
15 Sep 2020 AP01 Appointment of Mr Simon Howard Walters as a director on 1 September 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 264,617.362
19 Aug 2020 CERT8A Commence business and borrow
19 Aug 2020 SH50 Trading certificate for a public company
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 263,284.029
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 258,150.696