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)
05 Sep 2016 TM02 Termination of appointment of Matt Stafford as a secretary on 31 August 2016
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 61,567,681.00
  • CAD 187,000,000
02 Jun 2016 MR04 Satisfaction of charge 100471630001 in full
19 May 2016 MR01 Registration of charge 100471630001, created on 13 May 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 TM01 Termination of appointment of Dentons Directors Limited as a director on 22 March 2016
23 Mar 2016 TM01 Termination of appointment of Peter Charles Cox as a director on 22 March 2016
23 Mar 2016 AP01 Appointment of Art Hamilton as a director on 22 March 2016
23 Mar 2016 AP01 Appointment of Matt Davey as a director on 22 March 2016
22 Mar 2016 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 22 March 2016
22 Mar 2016 AP03 Appointment of Matt Stafford as a secretary on 22 March 2016
22 Mar 2016 CERTNM Company name changed snrdco 3225 LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
22 Mar 2016 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to 43 Manchester Street London W1U 7LP on 22 March 2016
07 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-07
  • GBP 1