- Company Overview for EPIC GAMES SA UK LIMITED (08375013)
- Filing history for EPIC GAMES SA UK LIMITED (08375013)
- People for EPIC GAMES SA UK LIMITED (08375013)
- Charges for EPIC GAMES SA UK LIMITED (08375013)
- Registers for EPIC GAMES SA UK LIMITED (08375013)
- More for EPIC GAMES SA UK LIMITED (08375013)
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
|
|
30 Dec 2023 | SH08 | Change of share class name or designation | |
28 Dec 2023 | SH19 |
Statement of capital on 28 December 2023
|
|
28 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 September 2020
|
|
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
|