Advanced company searchLink opens in new window

CASINO BROKERS LIMITED

Company number 10744090

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)
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
22 Mar 2023 PSC04 Change of details for Mr David Richard Mills as a person with significant control on 22 March 2023
22 Mar 2023 PSC01 Notification of Beverley Ann Mills as a person with significant control on 22 March 2023
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
21 Nov 2018 CH01 Director's details changed for Mr David Richard Mills on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Mrs Beverley Ann Mills on 21 November 2018
21 Nov 2018 PSC04 Change of details for Mr David Richard Mills as a person with significant control on 21 November 2018
11 Jun 2018 AD01 Registered office address changed from Home Cottage the Phygtle Chalfont St Peter Buckinghamshire SL9 0JT England to Danesbury House 32 Deanway Chalfont St. Giles Buckinghamshire HP8 4JL on 11 June 2018
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
22 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-09
22 Aug 2017 CONNOT Change of name notice
12 Jun 2017 AP01 Appointment of Mrs Beverley Ann Mills as a director on 9 June 2017
27 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-27
  • GBP 10