Advanced company searchLink opens in new window

CAMELOT UK LOTTERIES LIMITED

Company number 02822203

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)
25 Nov 2014 AP01 Appointment of Dr David Thomas Kelly as a director on 13 November 2014
21 Nov 2014 MR01 Registration of charge 028222030110, created on 18 November 2014
03 Nov 2014 AP01 Appointment of Mr Andrew John Duncan as a director on 1 November 2014
03 Nov 2014 TM01 Termination of appointment of Ila Dianne Thompson as a director on 31 October 2014
30 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
10 Oct 2014 MR01 Registration of charge 028222030109, created on 6 October 2014
09 Jul 2014 MR01 Registration of charge 028222030108, created on 2 July 2014
01 Jul 2014 CH01 Director's details changed for Mr Ilya Kachko on 17 January 2014
23 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,010
16 Jun 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ilya Kachko
11 Apr 2014 MR01 Registration of charge 028222030107
10 Jan 2014 MR01 Registration of charge 028222030106
20 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
05 Dec 2013 AP01 Appointment of Mr Ilya Kachko as a director
  • ANNOTATION A second filed AP01 was registered on 16/06/2014
04 Oct 2013 MR01 Registration of charge 028222030105
01 Oct 2013 MR01 Registration of charge 028222030104
09 Aug 2013 MR01 Registration of charge 028222030103
31 Jul 2013 MR01 Registration of charge 028222030101
31 Jul 2013 MR01 Registration of charge 028222030102
06 Jul 2013 MR01 Registration of charge 028222030100
21 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
20 Jun 2013 AD04 Register(s) moved to registered office address
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 99
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 98
07 Jan 2013 AA Group of companies' accounts made up to 31 March 2012