ESPORTS.COM GROUP LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP England to The Studio Brewer Street Bletchingley Surrey RH1 4QP on 2024-08-13

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-12 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-12 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM THE GRANATRY BREWER STREET BLETCHINGLEY SURREY RH1 4QP ENGLAND

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY DUFFEN / 24/09/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JEREMY DUFFEN / 24/09/2019

View Document

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM HILL DICKINSON LLP 50 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2AS UNITED KINGDOM

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information