- Company Overview for SPORTINGBET (IT SERVICES) LIMITED (05214498)
- Filing history for SPORTINGBET (IT SERVICES) LIMITED (05214498)
- People for SPORTINGBET (IT SERVICES) LIMITED (05214498)
- Charges for SPORTINGBET (IT SERVICES) LIMITED (05214498)
- More for SPORTINGBET (IT SERVICES) LIMITED (05214498)
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) |
---|---|---|---|
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Aug 2017 | PSC05 | Change of details for Sportingbet Holdings Limited as a person with significant control on 10 April 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
25 Aug 2017 | PSC05 | Change of details for Sportingbet Holdings Limited as a person with significant control on 25 August 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Gvc 3rd Floor 45 Moorfields London EC2Y 9AE to 3rd Floor One New Change London EC4M 9AF on 10 April 2017 | |
21 Feb 2017 | MR04 | Satisfaction of charge 052144980002 in full | |
14 Oct 2016 | AP01 | Appointment of Mr Adam Lewis as a director on 11 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr James Humberston as a director on 11 October 2016 | |
14 Oct 2016 | AP01 |
Appointment of Mr William Longton as a director on 11 October 2016
|
|
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 | |
26 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 | |
04 Sep 2015 | MR01 | Registration of charge 052144980002, created on 4 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
21 Aug 2015 | MA | Memorandum and Articles of Association | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
18 Nov 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
08 Nov 2013 | AD01 | Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 8 November 2013 | |
22 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 |