Advanced company searchLink opens in new window

NOVOMATIC GAMING UK LIMITED

Company number 11714762

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)
31 Jan 2024 CH01 Director's details changed for Mr Zane Cedomir Mersich on 1 April 2023
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Jan 2024 AP01 Appointment of Mr Robert Bennett as a director on 1 January 2024
18 Dec 2023 TM01 Termination of appointment of Andrew Mark Glennon as a director on 15 December 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 AP01 Appointment of Ms Kathryn Margaret Guile as a director on 1 June 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jan 2022 CH01 Director's details changed for Mr Zane Cedomir Mersich on 11 January 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
08 Dec 2020 AA Full accounts made up to 31 December 2019
23 Nov 2020 CH01 Director's details changed for Mr Philip Gerard Burke on 23 November 2020
22 Sep 2020 CH01 Director's details changed for Mr Zane Cedomir Mersich on 22 September 2020
13 Jul 2020 AD01 Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 13 July 2020
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 7,500,000
16 Mar 2020 AD01 Registered office address changed from Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 16 March 2020
10 Feb 2020 TM01 Termination of appointment of Neil Paramore as a director on 28 January 2020
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Sep 2019 AD01 Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Bridgend CF31 3RY United Kingdom to Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF on 30 September 2019
19 Jul 2019 AP01 Appointment of Mr Andrew Mark Glennon as a director on 6 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Philip Garard Burke on 2 July 2019
12 Jul 2019 AP01 Appointment of Mr Philip Garard Burke as a director on 1 July 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates