Advanced company searchLink opens in new window

IAWA LTD

Company number 05138969

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)
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
28 Nov 2024 AA Full accounts made up to 31 March 2024
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
08 Jan 2024 AA Full accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 March 2022
21 Jan 2022 AA Full accounts made up to 31 March 2021
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
11 Aug 2021 AD01 Registered office address changed from 2nd Floor 10 Piccadilly London W1J 0DD England to 25 Golden Square London W1F 9LU on 11 August 2021
16 Jun 2021 RP04PSC07 Second filing for the cessation of Gamesys Limited as a person with significant control
22 Apr 2021 CS01 Confirmation statement made on 7 January 2021 with updates
22 Apr 2021 PSC02 Notification of Livescore Group Limited as a person with significant control on 18 September 2019
22 Apr 2021 PSC07 Cessation of Noel Thomas John Hayden as a person with significant control on 26 September 2019
15 Mar 2021 AA Full accounts made up to 31 March 2020
06 Aug 2020 AP01 Appointment of Mrs Amy Victoria Lewis as a director on 3 August 2020
03 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with updates
03 Mar 2020 AD01 Registered office address changed from C/O Gamesys Ltd 4th Floor 10 Piccadilly London W1J 0DD to 2nd Floor 10 Piccadilly London W1J 0DD on 3 March 2020
03 Mar 2020 PSC01 Notification of Noel Thomas John Hayden as a person with significant control on 26 September 2019
03 Mar 2020 PSC07 Cessation of Gamesys Ltd as a person with significant control on 26 September 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 16/06/2021.
30 Dec 2019 AA Full accounts made up to 31 March 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 101
17 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates