Advanced company searchLink opens in new window

MYCLUBBETTING.COM LIMITED

Company number 08468353

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)
30 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,750.7795
03 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Oct 2014 AP01 Appointment of Mr Anthony Fish as a director on 7 October 2014
17 Oct 2014 AP04 Appointment of Rocket Corporate Services Limited as a secretary on 7 October 2014
17 Oct 2014 TM02 Termination of appointment of Cosec Services Limited as a secretary on 7 October 2014
17 Oct 2014 TM01 Termination of appointment of Marcus Barrett as a director on 18 July 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,606.42
11 Jun 2014 TM01 Termination of appointment of Anthony Fish as a director
04 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 08/08/2013
  • ANNOTATION Second filing SH01 for allotment date 08/08/2013.
03 Jun 2014 CERTNM Company name changed the betting service LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
28 May 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,535.09
06 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
06 May 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,396.59
06 May 2014 AD02 Register inspection address has been changed
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1,393.62
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,314.0200
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2013 AP01 Appointment of Marcus Barrett as a director
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 1,535.0910
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 1,269.04
  • ANNOTATION A second filed SH01 was registered on 06/06/2014.
16 Aug 2013 TM02 Termination of appointment of Nigel Sharland as a secretary
16 Aug 2013 AP04 Appointment of Cosec Services Limited as a secretary
29 Jul 2013 SH02 Sub-division of shares on 15 July 2013
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 1,250.00