Advanced company searchLink opens in new window

888 UK INTERACTIVE HOLDINGS LIMITED

Company number 13045316

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
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
  • GBP 310,000.003
23 Jul 2021 SH20 Statement by Directors
23 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 15/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 310,000,003
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 310,000,001