Advanced company searchLink opens in new window

NYX DIGITAL GAMING (OB HOLDINGS) LIMITED

Company number 10047163

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)
11 Dec 2018 CAP-SS Solvency Statement dated 07/12/18
11 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share [prem a/c 07/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • CAD 187,000,000
  • GBP 289,497,986
24 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
13 Aug 2018 TM01 Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018
24 May 2018 SH08 Change of share class name or designation
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 May 2018 CS01 Confirmation statement made on 6 March 2018 with updates
30 Apr 2018 SH08 Change of share class name or designation
22 Mar 2018 AP01 Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018
21 Mar 2018 AP03 Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018
21 Mar 2018 TM01 Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018
21 Mar 2018 TM01 Termination of appointment of Eric John Matejevich as a director on 28 February 2018
21 Mar 2018 TM02 Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018
18 Jan 2018 AA Full accounts made up to 31 December 2016
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2017 CH01 Director's details changed for Mr Matt Davey on 4 April 2017
05 Apr 2017 AP01 Appointment of Mr Eric John Matejevich as a director on 31 March 2017
05 Apr 2017 TM01 Termination of appointment of Art Hamilton as a director on 31 March 2017
05 Apr 2017 AP01 Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
05 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Sep 2016 AD01 Registered office address changed from 43 Manchester Street London W1U 7LP England to Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 5 September 2016
05 Sep 2016 AP03 Appointment of Mr Silas Augustine John Brown as a secretary on 31 August 2016