Advanced company searchLink opens in new window

GAMBLEAWARE

Company number 04384279

Filter by category

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)
10 Nov 2021 AP01 Appointment of Mr Mubin Ul Haq as a director on 1 November 2021
10 Nov 2021 AP01 Appointment of Mrs Marina Avgi Gibbs as a director on 1 November 2021
27 Oct 2021 MA Memorandum and Articles of Association
27 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2021 TM01 Termination of appointment of Anthony Stephen Kessel as a director on 30 September 2021
15 Jul 2021 TM01 Termination of appointment of Marcantonio Spada as a director on 15 July 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 March 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jul 2020 CC04 Statement of company's objects
01 Jul 2020 MA Memorandum and Articles of Association
17 Mar 2020 TM01 Termination of appointment of Christopher Richard Pond as a director on 12 March 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
19 Dec 2019 AA Full accounts made up to 31 March 2019
26 Jun 2019 MA Memorandum and Articles of Association
26 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2019 TM01 Termination of appointment of Patrick James Sturgis as a director on 7 June 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 7 Henrietta Street London WC2E 8PS England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 19 February 2019
16 Jan 2019 AP01 Appointment of Mrs Rachel Pearce as a director on 13 December 2018
27 Dec 2018 AA Full accounts made up to 31 March 2018
24 Oct 2018 MA Memorandum and Articles of Association
24 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2018 CC04 Statement of company's objects