Advanced company searchLink opens in new window

MYLOTTO24 LIMITED

Company number 06131579

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)
18 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
23 Sep 2023 AA Accounts for a small company made up to 30 December 2022
25 Apr 2023 AA Full accounts made up to 30 December 2021
17 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
22 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
10 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 10 October 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 AD01 Registered office address changed from 11th Floor London City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 April 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
01 Mar 2021 PSC05 Change of details for Zeal Network Se as a person with significant control on 1 March 2021
17 Sep 2020 PSC05 Change of details for Zeal Network Se as a person with significant control on 17 September 2020
08 Jul 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11th Floor London City Point 1 Ropemaker Street London EC2Y 9HT on 3 April 2020
24 Mar 2020 PSC05 Change of details for Zeal Network Se as a person with significant control on 24 March 2020
10 Mar 2020 TM01 Termination of appointment of Blerina Essen as a director on 28 February 2020
10 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
03 Feb 2020 AP01 Appointment of Mr Jan Sass as a director on 1 February 2020
18 Dec 2019 SH08 Change of share class name or designation
18 Dec 2019 SH10 Particulars of variation of rights attached to shares
18 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share transfer/transfer/sec 123 15/10/2019
07 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates