- Company Overview for THE GAMBLING BUSINESS GROUP LTD (13502521)
- Filing history for THE GAMBLING BUSINESS GROUP LTD (13502521)
- People for THE GAMBLING BUSINESS GROUP LTD (13502521)
- More for THE GAMBLING BUSINESS GROUP LTD (13502521)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with updates | |
24 Sep 2024 | CH01 | Director's details changed for Mr Peter William Hannibal on 19 September 2024 | |
24 Sep 2024 | PSC04 | Change of details for Mr Peter William Hannibal as a person with significant control on 19 September 2024 | |
09 May 2024 | CH03 | Secretary's details changed for Mrs Amanda Jane Fry on 9 May 2024 | |
07 May 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 October 2024 | |
03 May 2024 | AD01 | Registered office address changed from Fletchers Thatchers & Dosanis, 513 London Road Cheam Sutton Surrey SM3 8JR United Kingdom to Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 3 May 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
12 Sep 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
26 Oct 2021 | AP01 | Appointment of Mr Stephen Sharp as a director on 25 October 2021 | |
09 Jul 2021 | NEWINC | Incorporation |