Advanced company searchLink opens in new window

RPS GAMING LTD

Company number 06374903

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)
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
11 Sep 2017 AP03 Appointment of Paul Martin Loman as a secretary on 11 September 2017
11 Sep 2017 AD01 Registered office address changed from 1 Second Avenue Bluebridge Halstead Essex CO9 2SU to 1 - 6 Grand Parade Brighton BN2 9QB on 11 September 2017
17 May 2017 TM02 Termination of appointment of John Graham Walker as a secretary on 29 April 2017
17 May 2017 TM01 Termination of appointment of Alec Ross Francis Meer as a director on 29 April 2017
17 May 2017 TM01 Termination of appointment of John Graham Walker as a director on 29 April 2017
17 May 2017 TM01 Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017
17 May 2017 TM01 Termination of appointment of James Michael Rossignol as a director on 29 April 2017
17 May 2017 TM01 Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017
17 May 2017 AP01 Appointment of Mr Rupert Adam Loman as a director on 29 April 2017
17 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2017 AA Micro company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Jan 2016 AA Micro company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
23 Sep 2015 AD01 Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015
17 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 May 2014 CH01 Director's details changed for Mr Alec Ross Francis Meer on 8 May 2014
25 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
23 Sep 2013 CH03 Secretary's details changed for John Graham Walker on 1 August 2013
23 Sep 2013 CH01 Director's details changed for Mr John Graham Walker on 1 August 2013
19 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Jan 2013 CH01 Director's details changed for Mr James Michael Rossignol on 6 December 2012