Advanced company searchLink opens in new window

THE GAMING GROUP LIMITED

Company number 04522448

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)
13 Sep 2019 PSC05 Change of details for Rank Gaming Group Limited as a person with significant control on 28 June 2018
08 Aug 2019 TM01 Termination of appointment of Alan Morgan as a director on 31 July 2019
31 Dec 2018 AA Full accounts made up to 30 June 2018
19 Dec 2018 TM01 Termination of appointment of James Christopher Pizey as a director on 17 December 2018
19 Dec 2018 AP01 Appointment of Mr William James Spencer Floydd as a director on 17 December 2018
12 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
30 Aug 2018 TM01 Termination of appointment of Clive Adrian Roynon Jennings as a director on 17 August 2018
29 Aug 2018 AP01 Appointment of Mr James Christopher Pizey as a director on 18 August 2018
04 Jul 2018 AP01 Appointment of Mr Alan Morgan as a director on 2 July 2018
19 May 2018 AP01 Appointment of Mr John Patrick O'reilly as a director on 7 May 2018
15 May 2018 TM01 Termination of appointment of Henry Benedict Birch as a director on 7 May 2018
02 May 2018 TM02 Termination of appointment of Frances Bingham as a secretary on 1 May 2018
02 May 2018 AP03 Appointment of Mrs Luisa Ann Wright as a secretary on 1 May 2018
08 Dec 2017 AA Full accounts made up to 30 June 2017
12 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
09 Aug 2017 PSC02 Notification of Rank Gaming Group Limited as a person with significant control on 30 January 2017
07 Aug 2017 PSC07 Cessation of Rank Group Gaming Division Limited as a person with significant control on 30 January 2017
21 Jun 2017 CH01 Director's details changed for Henry Benedict Birch on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead SL6 8BN on 12 June 2017
29 Dec 2016 AA Full accounts made up to 30 June 2016
12 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
10 Jan 2016 AA Full accounts made up to 30 June 2015
24 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
14 Jan 2015 AA Full accounts made up to 30 June 2014
19 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1