- 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) |
---|---|---|---|
28 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 October 2018
|
|
20 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 October 2018
|
|
20 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 September 2018
|
|
05 Dec 2018 | AD01 | Registered office address changed from Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE to Hanover House Plane Tree Crescent Feltham TW13 7BZ on 5 December 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Ashley Giles Milton as a director on 19 November 2018 | |
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 October 2018
|
|
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 24 September 2018
|
|
04 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
18 Sep 2018 | AP01 | Appointment of Mr Kiyoshi Nakamura as a director on 5 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Stuart Joel Epstein as a director on 5 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Lincoln Eduardo Benet as a director on 5 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Oliver Michael Slipper as a director on 5 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of John Peter Williams as a director on 5 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Thomas Colum Harding as a director on 5 September 2018 | |
28 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
28 Aug 2018 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 6 August 2018
|
|
22 Aug 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
21 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
20 Aug 2018 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
10 Aug 2018 | SH15 |
Reduction of capital following redenomination. Statement of capital on 10 August 2018
|
|
10 Aug 2018 | SH14 |
Redenomination of shares. Statement of capital 2 August 2018
|
|
10 Aug 2018 | RESOLUTIONS |
Resolutions
|