- Company Overview for CIRCL. GAMING LTD (12520259)
- Filing history for CIRCL. GAMING LTD (12520259)
- People for CIRCL. GAMING LTD (12520259)
- More for CIRCL. GAMING LTD (12520259)
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 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2023 | |
24 Nov 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 April 2023
|
|
16 Jun 2023 | CS01 |
09/06/23 Statement of Capital gbp 15.94219
|
|
28 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 27 April 2023
|
|
20 Apr 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 January 2023
|
|
20 Apr 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 August 2021
|
|
15 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 January 2023
|
|
15 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 August 2021
|
|
09 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2023 | MA | Memorandum and Articles of Association | |
09 Feb 2023 | SH08 | Change of share class name or designation | |
09 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 5 January 2023
|
|
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 3 February 2023
|
|
31 Jan 2023 | RP04PSC01 | Second filing for the notification of Mark Quinn as a person with significant control | |
30 Jan 2023 | PSC04 | Change of details for William John Hawkins as a person with significant control on 20 August 2020 | |
19 Jan 2023 | AD01 | Registered office address changed from 77, 50, Murrays Mills Bengal Street Manchester Greater Manchester M4 6LS United Kingdom to 27a Carrs Road Marsden Huddersfield HD7 6JQ on 19 January 2023 | |
11 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | PSC01 |
Notification of Mark Quinn as a person with significant control on 1 August 2022
|
|
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
08 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
29 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 2 November 2021
|
|
18 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 |