Advanced company searchLink opens in new window

365 SCORES UK LIMITED

Company number 03831781

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)
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2016 MR01 Registration of charge 038317810007, created on 4 February 2016
03 Feb 2016 MR04 Satisfaction of charge 5 in full
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 SH19 Statement of capital on 15 December 2015
  • GBP 4,435.37
15 Dec 2015 CAP-SS Solvency Statement dated 08/12/15
15 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be cancelled. 08/12/2015
16 Nov 2015 TM01 Termination of appointment of Golan Shaked as a director on 3 November 2015
03 Nov 2015 AP01 Appointment of Mr Mark Steven Flatt as a director on 3 November 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,435.37
24 Aug 2015 CH01 Director's details changed for Mr Thomas Waters on 28 September 2013
14 Jul 2015 MA Memorandum and Articles of Association
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 30/06/2015
26 Nov 2014 CH01 Director's details changed for Mr Golan Shaked on 1 August 2013
08 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,435.37
20 Aug 2014 CH01 Director's details changed for Mr Thomas Waters on 19 August 2014
23 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4,435.37
17 Jun 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 TM01 Termination of appointment of Mark Segal as a director
18 Mar 2013 AP01 Appointment of Mr Thomas Waters as a director
18 Mar 2013 TM02 Termination of appointment of Tom Waters as a secretary
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
04 Dec 2012 AD01 Registered office address changed from 18 King William Street London EC4N 7BP England on 4 December 2012