- Company Overview for DAZN GROUP LIMITED (06324278)
- Filing history for DAZN GROUP LIMITED (06324278)
- People for DAZN GROUP LIMITED (06324278)
- Charges for DAZN GROUP LIMITED (06324278)
- Registers for DAZN GROUP LIMITED (06324278)
- More for DAZN GROUP LIMITED (06324278)
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 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
04 Jan 2022 | TM01 | Termination of appointment of Kiyoshi Nakamura as a director on 31 December 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
11 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
11 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
04 Mar 2021 | AP01 | Appointment of Mr Kevin Andrew Mayer as a director on 3 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Paul Ashton Walker on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr John Skipper on 4 March 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Herman Siegfried Jorg Mohaupt as a director on 22 February 2021 | |
12 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
30 Mar 2020 | AP01 | Appointment of Mr Guillaume Marie Emmanuel Christian D’Hauteville as a director on 30 March 2020 | |
19 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 October 2019
|
|
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
19 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
12 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
19 Aug 2019 | CERTNM |
Company name changed perform group LIMITED\certificate issued on 19/08/19
|
|
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
24 Jul 2019 | MR04 | Satisfaction of charge 063242780007 in full | |
24 Jul 2019 | MR04 | Satisfaction of charge 063242780006 in full | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
02 Jul 2019 | RESOLUTIONS |
Resolutions
|