Advanced company searchLink opens in new window

BARCREST GROUP LIMITED

Company number 03500514

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 PSC05 Change of details for Global Draw Limited as a person with significant control on 3 March 2023
03 Mar 2023 AD01 Registered office address changed from Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ on 3 March 2023
17 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 December 2021
21 Dec 2022 AP01 Appointment of Ms Sweta Gabhawala as a director on 18 November 2022
21 Dec 2022 TM01 Termination of appointment of Melissa Autumn Braff Bengtson as a director on 18 November 2022
14 Nov 2022 AD01 Registered office address changed from Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG on 14 November 2022
31 Mar 2022 AA Full accounts made up to 31 December 2020
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
10 Nov 2021 CH01 Director's details changed for Ms Melissa Autumn Braff Bengtston on 15 October 2021
04 Nov 2021 AP01 Appointment of Ms Melissa Autumn Braff Bengtston as a director on 15 October 2021
03 Nov 2021 TM01 Termination of appointment of Michael Christopher Eklund as a director on 15 October 2021
21 May 2021 PSC05 Change of details for Global Draw Limited as a person with significant control on 21 May 2021
21 May 2021 PSC02 Notification of Global Draw Limited as a person with significant control on 21 May 2021
21 May 2021 PSC07 Cessation of Scientific Games International Holdings Limited as a person with significant control on 21 May 2021
01 Mar 2021 AD01 Registered office address changed from Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB on 1 March 2021
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
10 Nov 2020 TM01 Termination of appointment of Marco Antonio Herrera as a director on 31 October 2020
18 Aug 2020 AP01 Appointment of Mr Marco Antonio Herrera as a director on 11 August 2020
02 Jul 2020 TM01 Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020
02 Jul 2020 AP01 Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020
15 Apr 2020 CH01 Director's details changed for Mr Michael Alan Quartieri on 4 April 2020