Advanced company searchLink opens in new window

ALLWYN LOTTERY SOLUTIONS LIMITED

Company number 07553980

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)
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
14 Feb 2024 CH03 Secretary's details changed for Mr Tim Bond on 14 February 2024
14 Feb 2024 CH03 Secretary's details changed for Mr Tim Bond on 14 February 2024
05 Feb 2024 AP03 Appointment of Mr Tim Bond as a secretary on 1 February 2024
05 Feb 2024 TM02 Termination of appointment of John Edward Michael Dillon as a secretary on 31 January 2024
21 Nov 2023 AAMD Amended group of companies' accounts made up to 31 March 2023
16 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
15 Sep 2023 CERTNM Company name changed camelot global lottery solutions LIMITED\certificate issued on 15/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
23 Aug 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
23 Mar 2023 CH01 Director's details changed for Jan Karas on 16 March 2023
17 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
16 Mar 2023 AP01 Appointment of Jan Karas as a director on 3 March 2023
09 Mar 2023 AP01 Appointment of Stepan Dlouhy as a director on 3 March 2023
09 Mar 2023 AP01 Appointment of Pavel Saroch as a director on 3 March 2023
08 Mar 2023 PSC02 Notification of Allwyn Holding Uk C Ltd as a person with significant control on 3 March 2023
08 Mar 2023 PSC07 Cessation of Premier Lotteries Uk Limited as a person with significant control on 3 March 2023
08 Mar 2023 TM01 Termination of appointment of David Thomas Kelly as a director on 3 March 2023
08 Mar 2023 TM01 Termination of appointment of Ilya Kachko as a director on 3 March 2023
28 Dec 2022 SH19 Statement of capital on 28 December 2022
  • GBP 6,476,393.50
28 Dec 2022 SH20 Statement by Directors
28 Dec 2022 CAP-SS Solvency Statement dated 23/12/22
28 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2022 MR04 Satisfaction of charge 075539800002 in full
04 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates