EXQUISITE GAMING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

22/04/2422 April 2024 Satisfaction of charge 089076220002 in full

View Document

08/03/248 March 2024 Registration of charge 089076220007, created on 2024-03-06

View Document

16/01/2416 January 2024 Registration of charge 089076220006, created on 2024-01-12

View Document

05/01/245 January 2024 Registration of charge 089076220005, created on 2024-01-04

View Document

05/01/245 January 2024 Registration of charge 089076220004, created on 2024-01-04

View Document

02/01/242 January 2024 Satisfaction of charge 089076220001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Satisfaction of charge 089076220003 in full

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/05/2331 May 2023 Registration of charge 089076220003, created on 2023-05-31

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089076220002

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089076220001

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / ALAN LANCE FENWICK / 31/01/2020

View Document

06/04/206 April 2020 CESSATION OF ROBERT JOHN WILLIAM STEVENSON AS A PSC

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED EMSER CONSULTING LIMITED CERTIFICATE ISSUED ON 13/02/17

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED ROBERT JOHN WILLIAM STEVENSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

07/03/167 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNIT 19, COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER ESSEX CO1 2JS UNITED KINGDOM

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED ALAN LANCE FENWICK

View Document

14/03/1414 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information