Advanced company searchLink opens in new window

MYTHICAL GAMES UK LTD

Company number 09041146

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)
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 272.71816
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
  • GBP 271.11816
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/03/2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 270.39316
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-loan agreement 19/06/2017
  • RES10 ‐ Resolution of allotment of securities
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