Advanced company searchLink opens in new window

LIVESCORE GROUP LIMITED

Company number 11881256

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)
22 Apr 2024 SH06 Cancellation of shares. Statement of capital on 14 March 2024
  • GBP 0.694708
22 Apr 2024 SH03 Purchase of own shares.
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
06 Mar 2024 SH06 Cancellation of shares. Statement of capital on 6 February 2024
  • GBP 0.623723
05 Mar 2024 SH03 Purchase of own shares.
08 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
16 Jun 2023 SH06 Cancellation of shares. Statement of capital on 23 May 2023
  • GBP 0.623873
16 Jun 2023 SH03 Purchase of own shares.
15 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
17 Jan 2023 SH06 Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 0.623923
17 Jan 2023 SH03 Purchase of own shares.
08 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 0.625377
04 Nov 2022 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £0.000929891 is capitalisied 25/10/2022
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2022 TM01 Termination of appointment of Stilian Angelov Chichkov as a director on 27 October 2022
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 September 2022
  • GBP 0.616066
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 September 2022
  • GBP 0.555540
14 Sep 2022 AP01 Appointment of Stilian Angelov Chichkov as a director on 6 September 2022
13 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
11 Aug 2021 AD01 Registered office address changed from 1st Floor 10 Piccadilly London W1J 0DD United Kingdom to 25 Golden Square London W1F 9LU on 11 August 2021
28 Jun 2021 RP04PSC07 Second filing for the cessation of Gamesys Limited as a person with significant control
28 Jun 2021 RP04PSC01 Second filing for the notification of Noel Thomas John Hayden as a person with significant control
16 Jun 2021 RP04PSC01 Second filing for the notification of Noel Thomas John Hayden as a person with significant control
16 Jun 2021 RP04PSC07 Second filing for the cessation of Gamesys Limited as a person with significant control