888 UK INTERACTIVE HOLDINGS LIMITED
Company number 13045316
- Company Overview for 888 UK INTERACTIVE HOLDINGS LIMITED (13045316)
- Filing history for 888 UK INTERACTIVE HOLDINGS LIMITED (13045316)
- People for 888 UK INTERACTIVE HOLDINGS LIMITED (13045316)
- More for 888 UK INTERACTIVE HOLDINGS LIMITED (13045316)
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) |
---|---|---|---|
28 Feb 2024 | AP01 | Appointment of Mr Sean Ernest Wilkins as a director on 1 February 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Yariv Dafna as a director on 1 February 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
18 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Mar 2023 | MA | Memorandum and Articles of Association | |
12 Dec 2022 | AA | Full accounts made up to 28 December 2021 | |
01 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
08 Jul 2022 | PSC07 | Cessation of Caesars Entertainment, Inc. as a person with significant control on 1 July 2022 | |
07 Jul 2022 | PSC02 | Notification of 888 Holdings Plc as a person with significant control on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Anthony Carano as a director on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Bret Yunker as a director on 1 July 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr Yariv Dafna as a director on 1 July 2022 | |
01 Jul 2022 | AP02 | Appointment of Virtual Internet Services Limited as a director on 1 July 2022 | |
01 Jul 2022 | CERTNM |
Company name changed caesars uk interactive holdings LIMITED\certificate issued on 01/07/22
|
|
26 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
22 Nov 2021 | CH01 | Director's details changed for Mr Bret Yunker on 17 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Anthony Carano on 17 November 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 Bedford Avenue London WC1B 3AU on 28 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 8EW United Kingdom to 1 Bedford Avenue London WC1B 3AU on 23 July 2021 | |
23 Jul 2021 | SH19 |
Statement of capital on 23 July 2021
|
|
23 Jul 2021 | SH20 | Statement by Directors | |
23 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2021 | CAP-SS | Solvency Statement dated 15/07/21 | |
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 2 July 2021
|
|
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 22 April 2021
|