Advanced company searchLink opens in new window

IGAMING BUSINESS LIMITED

Company number 05013405

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)
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
10 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 January 2017
10 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/17
10 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/17
10 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/17
05 Oct 2017 MR01 Registration of charge 050134050005, created on 29 September 2017
04 Oct 2017 MR04 Satisfaction of charge 050134050003 in full
04 Oct 2017 MR04 Satisfaction of charge 050134050002 in full
04 Oct 2017 MR04 Satisfaction of charge 050134050004 in full
24 Feb 2017 AD01 Registered office address changed from Bedford House Fulham High Street London SW6 3JW England to Bedford House 69-79 Fulham High Street London SW6 3JW on 24 February 2017
23 Feb 2017 AD01 Registered office address changed from , 133 Whitechapel High Street, London, E1 7QA, England to Bedford House Fulham High Street London SW6 3JW on 23 February 2017
22 Feb 2017 AD01 Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, England to Bedford House Fulham High Street London SW6 3JW on 22 February 2017
06 Feb 2017 MR01 Registration of charge 050134050004, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
10 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 January 2017
22 Aug 2016 AP01 Appointment of Mr. Christopher John Wilmot as a director on 16 June 2016
05 Aug 2016 AA Full accounts made up to 30 November 2015
09 Mar 2016 MR01 Registration of charge 050134050003, created on 2 March 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Mar 2016 MR01 Registration of charge 050134050002, created on 2 March 2016
12 Feb 2016 AUD Auditor's resignation
05 Feb 2016 AUD Auditor's resignation
02 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 111
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2016 SH10 Particulars of variation of rights attached to shares
02 Feb 2016 SH08 Change of share class name or designation