Advanced company searchLink opens in new window

LOTTOVATE LIMITED

Company number 08316397

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)
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 AP01 Appointment of Sebastian Blohm as a director on 12 January 2017
16 Jan 2017 TM01 Termination of appointment of Phillip Rinn as a director on 12 January 2017
05 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 420,000
04 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jun 2015 TM01 Termination of appointment of Zuriñe Saez De Viteri Fernandez as a director on 1 June 2015
29 Jun 2015 AP01 Appointment of Phillip Rinn as a director on 1 June 2015
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 420,000
07 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/10/2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2014 CERTNM Company name changed TIPP24 (uk) LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-02
21 Oct 2014 CONNOT Change of name notice
01 Oct 2014 AP01 Appointment of Zuriñe Saez De Viteri Fernandez as a director on 25 September 2014
01 Oct 2014 TM01 Termination of appointment of Paul Jason Witten as a director on 25 September 2014
06 Sep 2014 MA Memorandum and Articles of Association
05 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 420,000
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 November 2013
  • GBP 420,000.00
03 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2012 NEWINC Incorporation