Advanced company searchLink opens in new window

EPIC GAMES SA UK LIMITED

Company number 08375013

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
27 Jan 2024 CERTNM Company name changed superawesome LIMITED\certificate issued on 27/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-26
30 Dec 2023 SH08 Change of share class name or designation
28 Dec 2023 SH19 Statement of capital on 28 December 2023
  • GBP 0.00001
28 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2023 CAP-SS Solvency Statement dated 21/12/23
28 Dec 2023 SH20 Statement by Directors
18 Dec 2023 PSC02 Notification of Kids Web Services Ltd as a person with significant control on 12 December 2023
18 Dec 2023 PSC07 Cessation of Epic Games Commercial Uk Ltd as a person with significant control on 12 December 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
06 Jan 2023 PSC05 Change of details for Epic Games Commercial Uk Ltd as a person with significant control on 4 February 2022
01 Jul 2022 TM01 Termination of appointment of Julie Lobean as a director on 24 June 2022
30 Jun 2022 AP01 Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022
14 Apr 2022 AD01 Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point, 5 Cheapside London EC2V 6AA on 14 April 2022
04 Feb 2022 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 4 February 2022
27 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
06 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
06 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 November 2020
  • GBP 601.70782
06 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2020
  • GBP 598.25353
01 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with updates
30 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
07 Dec 2020 SH08 Change of share class name or designation
02 Dec 2020 TM01 Termination of appointment of Axel Hohaus as a director on 29 November 2020
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 601.70291
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21