Advanced company searchLink opens in new window

BETCONNECT LTD

Company number 07867146

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 Jun 2020 AD03 Register(s) moved to registered inspection location Crowthers Chartered Accountants 19 High Street Pershore Worcestershire WR10 1AA
12 Jun 2020 AD02 Register inspection address has been changed to Crowthers Chartered Accountants 19 High Street Pershore Worcestershire WR10 1AA
29 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
08 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 7,156
31 Mar 2020 MR01 Registration of charge 078671460001, created on 19 March 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 6,738.75
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 6,629.5
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 6,629.5
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 6,100
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 6,061.5
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 4,289.5
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 4,289.5
02 Jul 2019 AD01 Registered office address changed from Elder House St Georges Business Park 2017 Brooklands Road Weybridge Surrey KT13 0TS England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2 July 2019
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
13 Jun 2019 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Elder House St Georges Business Park 2017 Brooklands Road Weybridge Surrey KT13 0TS on 13 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Mark Weaver on 8 May 2019
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 4,959.5
20 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 October 2018
  • GBP 4,151.75
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 3,836
31 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 31 August 2018