Advanced company searchLink opens in new window

CAESARS JOINT IP COMPANY LIMITED

Company number 13605453

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)
26 Oct 2023 AA Full accounts made up to 31 December 2022
23 Oct 2023 AD01 Registered office address changed from The Majestic City Square Leeds LS1 3EF United Kingdom to The Majestic City Square Leeds LS1 2EF on 23 October 2023
29 Sep 2023 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 25 September 2023
29 Sep 2023 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to The Majestic City Square Leeds LS1 3EF on 29 September 2023
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
02 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
11 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
04 Jan 2022 PSC02 Notification of Caesars Entertainment, Inc. as a person with significant control on 29 December 2021
04 Jan 2022 PSC07 Cessation of Caesars Uk Interactive Holdings Limited as a person with significant control on 29 December 2021
04 Jan 2022 PSC02 Notification of Caesars Uk Interactive Holdings Limited as a person with significant control on 29 December 2021
04 Jan 2022 PSC07 Cessation of Caesars Uk Holdings Limited as a person with significant control on 29 December 2021
02 Jan 2022 PSC07 Cessation of William Hill Organization Limited as a person with significant control on 29 December 2021
30 Dec 2021 PSC02 Notification of Caesars Uk Holdings Limited as a person with significant control on 29 December 2021
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 10,001
13 Sep 2021 TM01 Termination of appointment of Simon James Callander as a director on 7 September 2021
13 Sep 2021 AP01 Appointment of Edmund Lawrence Quatmann as a director on 7 September 2021
06 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-06
  • GBP 1