- Company Overview for COME ON LONDON LIMITED (07678730)
- Filing history for COME ON LONDON LIMITED (07678730)
- People for COME ON LONDON LIMITED (07678730)
- Charges for COME ON LONDON LIMITED (07678730)
- More for COME ON LONDON LIMITED (07678730)
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) |
---|---|---|---|
08 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Oct 2024 | AD01 | Registered office address changed from Bentima House, 7th Floor Old Street London EC1V 9BP England to 43 Worship Street 43 Worship Street Greater London, EC2A 2DU London EC2A 2DU on 1 October 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
07 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
05 Jun 2023 | PSC07 | Cessation of Co-Gaming Limited as a person with significant control on 7 May 2019 | |
05 Jun 2023 | PSC07 | Cessation of Cherry Ab as a person with significant control on 7 May 2019 | |
05 Jun 2023 | PSC02 | Notification of Be Vi Gp Lp as a person with significant control on 7 May 2019 | |
05 Jun 2023 | PSC02 | Notification of Bridgepoint Advisers Limited as a person with significant control on 7 May 2019 | |
05 Jun 2023 | PSC01 | Notification of Morten Klein as a person with significant control on 7 May 2019 | |
08 Nov 2022 | AP01 | Appointment of Mr Efraim Chai Avraham Peleg as a director on 7 November 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of Berkay Reyhan as a director on 7 November 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
01 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from Part 2nd Floor, the White Chapel Building 10 White Chapel High Street London E1 8QS United Kingdom to Bentima House, 7th Floor Old Street London EC1V 9BP on 30 November 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
15 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
08 Jun 2020 | AP01 | Appointment of Mr Raffaele Amodio as a director on 26 March 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Tomas Johansson as a director on 26 March 2020 | |
19 Mar 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Part 2nd Floor, the White Chapel Building 10 Whitechapel High Street London E1 8DX United Kingdom to Part 2nd Floor, the White Chapel Building 10 White Chapel High Street London E1 8QS on 1 October 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
26 Jun 2019 | PSC05 | Change of details for Cherry Ab as a person with significant control on 11 May 2017 | |
26 Jun 2019 | PSC02 | Notification of Co-Gaming Limited as a person with significant control on 6 April 2016 |