- Company Overview for LOTTO LOGIC LIMITED (07316451)
- Filing history for LOTTO LOGIC LIMITED (07316451)
- People for LOTTO LOGIC LIMITED (07316451)
- More for LOTTO LOGIC LIMITED (07316451)
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 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
31 Jul 2017 | PSC01 | Notification of Adam Barber as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Matthew Thomas Charles Barber on 25 August 2016 | |
24 Apr 2017 | AD01 | Registered office address changed from 2nd Floor Radisson Court 219 Long Lane London SE1 4PR to 30 City Road London EC1Y 2AB on 24 April 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2016
|
|
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
18 May 2016 | SH03 | Purchase of own shares. | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
03 May 2016 | SH08 | Change of share class name or designation | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
04 Jun 2014 | AP01 | Appointment of Mr Matthew Thomas Charles Barber as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Sarah Connors as a director | |
02 Jun 2014 | TM02 | Termination of appointment of Sarah Connors as a secretary | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AD01 | Registered office address changed from Room 2.08, New Loom House, 101 Back Church Lane London E1 1LU England on 24 July 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Nov 2012 | SH10 | Particulars of variation of rights attached to shares |