Advanced company searchLink opens in new window

GAMBLING INTEGRITY LTD

Company number 08198145

Filter by category

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)
27 Oct 2023 AA Micro company accounts made up to 31 August 2023
04 Oct 2023 PSC04 Change of details for Mr Malcolm Bruce as a person with significant control on 30 May 2023
04 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 May 2023 PSC07 Cessation of Sabine Bohnacker-Bruce as a person with significant control on 31 May 2023
13 Mar 2023 CERTNM Company name changed abbotts barton LTD\certificate issued on 13/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-10
10 Oct 2022 AA Micro company accounts made up to 31 August 2022
04 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
02 Dec 2021 PSC01 Notification of Malcolm Bruce as a person with significant control on 2 December 2021
02 Dec 2021 PSC07 Cessation of Malcolm Bruce as a person with significant control on 1 December 2021
24 Sep 2021 AA Micro company accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
15 Jul 2021 PSC04 Change of details for Mrs Sabine Bohnacker-Bruce as a person with significant control on 15 July 2021
15 Jul 2021 PSC04 Change of details for Mr Malcolm Bruce as a person with significant control on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW England to 20 Goodwood Way Chippenham Wiltshire SN14 0SY on 15 July 2021
24 May 2021 AA Micro company accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
02 Sep 2020 PSC04 Change of details for Mr Malcolm Bruce as a person with significant control on 2 September 2020
02 Sep 2020 PSC04 Change of details for Mrs Sabine Bohnacker-Bruce as a person with significant control on 2 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Malcolm Bruce on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mrs Sabine Bohnacker-Bruce on 1 September 2020
24 Jan 2020 AA Micro company accounts made up to 31 August 2019
02 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU to Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 26 March 2018