- Company Overview for SPORTINGBET LIMITED (03534726)
- Filing history for SPORTINGBET LIMITED (03534726)
- People for SPORTINGBET LIMITED (03534726)
- Charges for SPORTINGBET LIMITED (03534726)
- More for SPORTINGBET LIMITED (03534726)
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) |
---|---|---|---|
08 Oct 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
08 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | RR02 | Re-registration from a public company to a private limited company | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | AA | Interim accounts made up to 19 March 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
23 Oct 2013 | AD01 | Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 23 October 2013 | |
22 Jun 2013 | MR04 | Satisfaction of charge 9 in full | |
07 Jun 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
10 Apr 2013 | TM01 | Termination of appointment of Marie Stevens as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Peter Dicks as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Brian Harris as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Rory Macnamara as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Andrew Mciver as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Christopher Moss as a director | |
05 Apr 2013 | TM01 | Termination of appointment of James Wilkinson as a director | |
05 Apr 2013 | AP01 | Appointment of Mr Richard Quentin Mortimer Cooper as a director | |
05 Apr 2013 | AP01 | Appointment of Kenneth Jack Alexander as a director | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
22 Mar 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
19 Mar 2013 | SH19 |
Statement of capital on 19 March 2013
|
|
19 Mar 2013 | OC138 | Reduction of iss capital and minute (oc) | |
19 Mar 2013 | CERT15 | Certificate of reduction of issued capital | |
19 Mar 2013 | SH08 | Change of share class name or designation |