- Company Overview for SPORTINGBET LIMITED (03534726)
- Filing history for SPORTINGBET LIMITED (03534726)
- People for SPORTINGBET LIMITED (03534726)
- Charges for SPORTINGBET LIMITED (03534726)
- More for SPORTINGBET LIMITED (03534726)
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) |
---|---|---|---|
10 Apr 2017 | AD01 | Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to 3rd Floor One New Change London EC4M 9AF on 10 April 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
03 Mar 2017 | MR01 | Registration of charge 035347260014, created on 2 March 2017 | |
22 Feb 2017 | MR04 | Satisfaction of charge 035347260012 in full | |
21 Feb 2017 | MR04 | Satisfaction of charge 035347260011 in full | |
21 Feb 2017 | MR04 | Satisfaction of charge 035347260013 in full | |
14 Oct 2016 | AP01 | Appointment of Mr James Humberstone as a director on 11 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Adam Lewis as a director on 11 October 2016 | |
14 Oct 2016 | AP01 |
Appointment of Mr William Longton as a director on 11 October 2016
|
|
13 Oct 2016 | TM01 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 11 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Kenneth Jack Alexander as a director on 11 October 2016 | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
04 Nov 2015 | TM02 | Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 | |
29 Oct 2015 | SH20 | Statement by Directors | |
29 Oct 2015 | SH19 |
Statement of capital on 29 October 2015
|
|
29 Oct 2015 | CAP-SS | Solvency Statement dated 28/10/15 | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | MR01 | Registration of charge 035347260013, created on 4 September 2015 | |
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | MR01 | Registration of charge 035347260011, created on 4 September 2015 | |
04 Sep 2015 | MR01 | Registration of charge 035347260012, created on 4 September 2015 | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | MR04 | Satisfaction of charge 10 in full | |
26 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|