CODE RED ESPORTS LTD
Status | ACTIVE |
Company No. | 10498527 |
Category | Private Limited Company |
Incorporated | 25 Nov 2016 |
Age | 7 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CODE RED ESPORTS LTD is an active private limited company with number 10498527. It was incorporated 7 years, 6 months, 9 days ago, on 25 November 2016. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 27 Apr 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Cessation of a person with significant control
Date: 18 Apr 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gamesquare Esports Inc.
Cessation date: 2024-02-27
Documents
Notification of a person with significant control
Date: 18 Apr 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gamesquare Holdings Inc.
Notification date: 2024-02-27
Documents
Confirmation statement with no updates
Date: 03 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Change account reference date company current extended
Date: 13 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-30
Psc name: Gamesquare Inc.
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richard Chaloner
Termination date: 2020-06-29
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Richard Chaloner
Cessation date: 2020-03-06
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-06
Psc name: Luke Dominic Cotton
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-06
Psc name: Benjamin Woodward
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-06
Psc name: Gamesquare Inc.
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Woodward
Change date: 2018-08-07
Documents
Change to a person with significant control
Date: 04 Dec 2017
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Richard Chaloner
Change date: 2017-10-26
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Notification of a person with significant control
Date: 01 Dec 2017
Action Date: 20 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Woodward
Notification date: 2016-12-20
Documents
Notification of a person with significant control
Date: 01 Dec 2017
Action Date: 20 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Dominic Cotton
Notification date: 2016-12-20
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-09
Officer name: Mr Benjamin Woodward
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Woodward
Appointment date: 2016-12-20
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Dominic Cotton
Appointment date: 2016-12-20
Documents
Capital allotment shares
Date: 20 Dec 2016
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-12-01
Documents
Some Companies
UNIT 3 GATEWAY MEWS,LONDON,N11 2UT
Number: | 02940154 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW
Number: | NI635552 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT, PHOENIX WAY,SWANSEA,SA7 9FS
Number: | 09759910 |
Status: | ACTIVE |
Category: | Private Limited Company |
HC FACILITY MANAGEMENT LIMITED
FOOT ANSTEY LLP,LONDON,EC3V 3NG
Number: | 09147994 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 EGERTON ROAD SOUTH,MANCHESTER,M21 0XN
Number: | 05562524 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
74 BERRYLANDS ROAD,WIRRAL,CH46 7UA
Number: | 10888302 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |