- Company Overview for FANDUEL GROUP LIMITED (13222120)
- Filing history for FANDUEL GROUP LIMITED (13222120)
- People for FANDUEL GROUP LIMITED (13222120)
- More for FANDUEL GROUP LIMITED (13222120)
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) |
---|---|---|---|
09 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2024 | MAR | Re-registration of Memorandum and Articles | |
09 Dec 2024 | RR02 | Re-registration from a public company to a private limited company | |
09 Dec 2024 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
09 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
11 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Jun 2024 | AP03 | Appointment of Christina King as a secretary on 20 June 2024 | |
24 Jun 2024 | TM02 | Termination of appointment of Jonathan Seeley as a secretary on 20 June 2024 | |
24 Jun 2024 | AP01 | Appointment of Mr Robert Coldrake as a director on 31 May 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Paul Edgecliffe-Johnson as a director on 31 May 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
04 Jan 2024 | PSC02 | Notification of Tse Holdings Limited as a person with significant control on 25 May 2021 | |
04 Jan 2024 | PSC07 | Cessation of Flutter Entertainment Plc as a person with significant control on 25 May 2021 | |
29 Aug 2023 | AP03 | Appointment of Mr Jonathan Seeley as a secretary on 3 August 2023 | |
09 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Aug 2023 | TM02 | Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 3 August 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England to One Chamberlain Square Cs Birmingham B3 3AX on 21 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX on 12 June 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Paul Edgecliffe-Johnson as a director on 3 April 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Jonathan Stanley Hill as a director on 3 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
25 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jul 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
24 May 2022 | CH01 | Director's details changed for Mr Peter Jeremy Jackson on 25 February 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates |