Advanced company searchLink opens in new window

FREE JACKPOT LIMITED

Company number 10188263

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)
07 Jan 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
29 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2020
10 Nov 2020 AD01 Registered office address changed from 11 Connaught Mansions Prince of Wales Drive London SW11 4SA United Kingdom to 9 Wendle Square London SW11 4SS on 10 November 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
10 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,122,680.5
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 1,102,680.5
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,049,032
22 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
18 Oct 2018 AA Unaudited abridged accounts made up to 31 May 2018
12 Oct 2018 AP01 Appointment of Mrs Deborah Johnston as a director on 30 September 2018
04 May 2018 CH01 Director's details changed for Mr Mark Donald Johnston on 2 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 May 2018 PSC05 Change of details for Favorsafe Limited as a person with significant control on 26 February 2018
02 May 2018 CH03 Secretary's details changed for Mr Mark Donald Johnston on 2 May 2018
21 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
13 Jan 2018 AP03 Appointment of Mr Mark Donald Johnston as a secretary on 12 January 2018
13 Jan 2018 TM02 Termination of appointment of Daniel Johnston as a secretary on 12 January 2018
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
19 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-19
  • GBP 1,000,000