- Company Overview for MYTHICAL GAMES UK LTD (09041146)
- Filing history for MYTHICAL GAMES UK LTD (09041146)
- People for MYTHICAL GAMES UK LTD (09041146)
- Charges for MYTHICAL GAMES UK LTD (09041146)
- More for MYTHICAL GAMES UK LTD (09041146)
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) |
---|---|---|---|
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 13 August 2020
|
|
20 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 24 April 2020
|
|
16 Apr 2020 | SH02 | Sub-division of shares on 18 March 2019 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
15 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
14 Nov 2019 | PSC07 | Cessation of Adam Michael Billyard as a person with significant control on 18 March 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 79 Walnut Tree Close Guildford Surrey GU1 4UH United Kingdom to 99 Walnut Tree Close Guildford Surrey GU1 4UQ on 17 October 2019 | |
03 Sep 2019 | MR01 | Registration of charge 090411460001, created on 28 August 2019 | |
16 May 2019 | SH02 | Consolidation of shares on 18 March 2019 | |
16 May 2019 | SH08 | Change of share class name or designation | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
10 Apr 2019 | TM01 | Termination of appointment of Shakeeb Teymour Alireza as a director on 15 March 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Abdul Guefor as a director on 18 March 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Adam Michael Billyard on 8 April 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | CH01 | Director's details changed for Mr Adam Michael Billyard on 23 March 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Compton House Office 1a Walnut Tree Close Guildford GU1 4TX United Kingdom to 79 Walnut Tree Close Guildford Surrey GU1 4UH on 22 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates |