Advanced company searchLink opens in new window

SPORTINGBET LIMITED

Company number 03534726

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)
21 Feb 2017 MR04 Satisfaction of charge 035347260013 in full
14 Oct 2016 AP01 Appointment of Mr James Humberstone as a director on 11 October 2016
14 Oct 2016 AP01 Appointment of Mr Adam Lewis as a director on 11 October 2016
14 Oct 2016 AP01 Appointment of Mr William Longton as a director on 11 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 11/06/2019
13 Oct 2016 TM01 Termination of appointment of Richard Quentin Mortimer Cooper as a director on 11 October 2016
13 Oct 2016 TM01 Termination of appointment of Kenneth Jack Alexander as a director on 11 October 2016
13 Sep 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 667,095.64
04 Nov 2015 TM02 Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015
29 Oct 2015 SH20 Statement by Directors
29 Oct 2015 SH19 Statement of capital on 29 October 2015
  • GBP 667,095.64
29 Oct 2015 CAP-SS Solvency Statement dated 28/10/15
29 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/10/2015
07 Sep 2015 MR01 Registration of charge 035347260013, created on 4 September 2015
04 Sep 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 MR01 Registration of charge 035347260011, created on 4 September 2015
04 Sep 2015 MR01 Registration of charge 035347260012, created on 4 September 2015
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2015 MR04 Satisfaction of charge 10 in full
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 667,095.64
08 Oct 2014 SH10 Particulars of variation of rights attached to shares
08 Oct 2014 SH08 Change of share class name or designation
08 Oct 2014 SH02 Consolidation and sub-division of shares on 30 September 2014
08 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 30/09/2014
08 Oct 2014 MAR Re-registration of Memorandum and Articles