X R GAMES LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Gavin Bell as a director on 2025-08-28

View Document

25/03/2525 March 2025 Termination of appointment of Colin Anthony Greene as a director on 2025-01-20

View Document

25/03/2525 March 2025 Termination of appointment of Kenneth Robert Beaty as a director on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of Adam Christian Schoff as a director on 2025-01-20

View Document

25/03/2525 March 2025 Termination of appointment of Timothy Paul Heaton as a director on 2025-01-20

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

28/01/2528 January 2025 Resolutions

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

04/11/244 November 2024 Termination of appointment of Sonia Kerr as a director on 2024-11-04

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2023-12-31

View Document

25/03/2425 March 2024 Appointment of Mr Timothy Paul Heaton as a director on 2024-03-20

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

05/01/235 January 2023 Termination of appointment of Mark Simon Lyons as a director on 2022-12-23

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

28/10/2228 October 2022 Registered office address changed from The Drying House 471 Kirkstall Road Leeds LS4 2QD England to The Half Roundhouse Graingers Way Roundhouse Business Park Leeds LS12 1AH on 2022-10-28

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

07/07/217 July 2021 Notification of a person with significant control statement

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Cessation of Dubit Limited as a person with significant control on 2021-03-12

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / DUBIT LIMITED / 01/02/2018

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / DUBIT LIMITED / 01/02/2018

View Document

10/02/2010 February 2020 CESSATION OF AMIERJIT SINGH THANDI AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF NIGEL DOUTHWAITE AS A PSC

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUBIT LIMITED

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIERJIT SINGH THANDI

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM THE HALF ROUND HOUSE WELLINGTON ROAD LEEDS LS12 1DR UNITED KINGDOM

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MARK SIMON LYONS

View Document

12/12/1912 December 2019 ADOPT ARTICLES 27/11/2019

View Document

10/12/1910 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 144.64

View Document

10/12/1910 December 2019 SUB-DIVISION 27/11/19

View Document

10/12/1910 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 116.85

View Document

10/12/1910 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 108.396

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 87.457

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANE WHITTAKER

View Document

04/04/184 April 2018 31/01/18 STATEMENT OF CAPITAL GBP 62.500

View Document

20/03/1820 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 70.834

View Document

20/03/1820 March 2018 SUB-DIVISION 31/01/18

View Document

16/03/1816 March 2018 ADOPT ARTICLES 31/01/2018

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL DOUTHWAITE

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ADAM CHRISTIAN SCHOFF

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS JANE RACHEL JASMINE WHITTAKER

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON KASZUBOWSKI

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIERJIT SINGH THANDI / 16/10/2017

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR ANTON NIKOLAI KASZUBOWSKI

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MATTHEW PETER WARNEFORD

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON KASZUBOWSKI

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARNEFORD

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company