Advanced company searchLink opens in new window

KIDS WEB SERVICES LTD

Company number 13351982

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
13 Jan 2024 AA Full accounts made up to 31 December 2022
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 109.7769
14 Nov 2023 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
14 Nov 2023 SH14 Redenomination of shares. Statement of capital 1 November 2023
  • GBP 108.6900
08 Nov 2023 PSC02 Notification of Epic Games Commercial Uk Ltd as a person with significant control on 1 November 2023
08 Nov 2023 PSC07 Cessation of Timothy Dean Sweeney as a person with significant control on 1 November 2023
06 Nov 2023 SH14 Redenomination of shares. Statement of capital 1 October 2023
  • GBP 108.69
06 Nov 2023 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
27 Oct 2023 CERTNM Company name changed epic games international uk LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-27
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
16 Nov 2022 AA Accounts for a small company made up to 31 December 2021
01 Jul 2022 AP01 Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022
01 Jul 2022 TM01 Termination of appointment of Julie Lobean as a director on 24 June 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
04 Feb 2022 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL7 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 4 February 2022
26 Jan 2022 PSC01 Notification of Timothy Dean Sweeney as a person with significant control on 22 April 2021
26 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 26 January 2022
11 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2022 SH14 Redenomination of shares. Statement of capital 4 January 2022
  • USD 132.06
21 Sep 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
22 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-22
  • GBP 100