- Company Overview for JA SPORTSBOOK LIMITED (08713946)
- Filing history for JA SPORTSBOOK LIMITED (08713946)
- People for JA SPORTSBOOK LIMITED (08713946)
- Insolvency for JA SPORTSBOOK LIMITED (08713946)
- More for JA SPORTSBOOK LIMITED (08713946)
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) |
---|---|---|---|
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
24 Oct 2019 | AA | Accounts for a small company made up to 31 July 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
15 Jan 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
21 Mar 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
04 Oct 2017 | PSC05 | Change of details for Jgaw Holdings Limited as a person with significant control on 1 January 2017 | |
03 Oct 2017 | PSC05 | Change of details for Jgaw Holdings Limited as a person with significant control on 1 April 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from 114-118 Parkway London NW1 7AN to 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR on 12 June 2017 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr Jonathan Roger Gale on 1 September 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Mar 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 31 July 2014 | |
24 Oct 2013 | AD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom on 24 October 2013 | |
01 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-01
|