Advanced company searchLink opens in new window

EUROBET UK LIMITED

Company number 03849156

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)
28 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,000,001
25 Apr 2014 MR01 Registration of charge 038491560010
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilities agreement & other company business 04/04/2014
02 Sep 2013 CC04 Statement of company's objects
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions & savings 20/08/2013
27 Jun 2013 AA Full accounts made up to 29 September 2012
30 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Robert William Templeman on 19 February 2013
21 Feb 2013 CH01 Director's details changed for Carl Anthony Leaver on 19 February 2013
20 Feb 2013 CH01 Director's details changed for Paul Bowtell on 3 October 2011
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
22 Jun 2012 AA Full accounts made up to 24 September 2011
10 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
11 Nov 2011 MG01 Duplicate mortgage certificatecharge no:9
11 Nov 2011 MG01 Duplicate mortgage certificatecharge no:9
08 Nov 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 9
04 Nov 2011 AP01 Appointment of Paul Bowtell as a director
04 Nov 2011 AP01 Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 04/11/2011
05 Oct 2011 TM01 Termination of appointment of Gary Hughes as a director
29 Jun 2011 AA Full accounts made up to 25 September 2010
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 8
09 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Jun 2011 AP03 Appointment of Harry Willits as a secretary