Advanced company searchLink opens in new window

ROCKSTAR GAMES UK LIMITED

Company number 03312220

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)
02 Jan 2024 AA Full accounts made up to 31 March 2023
23 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
11 Apr 2022 AA Full accounts made up to 31 March 2021
02 Jan 2022 AA Full accounts made up to 31 March 2020
22 Dec 2021 CERTNM Company name changed rockstar north LIMITED\certificate issued on 22/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-21
25 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
24 Jan 2020 CH01 Director's details changed for Rowan Marc Sayed Hajaj on 19 August 2019
04 Jan 2020 AA Full accounts made up to 31 March 2019
24 Oct 2019 CH03 Secretary's details changed for Daniel Emerson on 1 January 2018
23 Oct 2019 CH01 Director's details changed for Daniel Peter Emerson on 1 August 2019
23 Oct 2019 CH01 Director's details changed for Daniel Peter Emerson on 1 January 2018
21 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
26 Jul 2019 PSC05 Change of details for Dma Design Holdings Limited as a person with significant control on 26 July 2019
26 Jul 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019
26 Jul 2019 CH04 Secretary's details changed for Hal Management Limited on 26 July 2019
12 Jun 2019 MR04 Satisfaction of charge 2 in full
12 Jun 2019 MR04 Satisfaction of charge 3 in full
02 Jan 2019 AA Full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
10 Jul 2018 PSC02 Notification of Dma Design Holdings Limited as a person with significant control on 6 April 2016
10 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 10 July 2018
12 Dec 2017 AA Full accounts made up to 31 March 2017