Advanced company searchLink opens in new window

FANDUEL LIMITED

Company number SC333797

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)
03 Aug 2011 SH10 Particulars of variation of rights attached to shares
03 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
02 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 2
01 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
11 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
19 Oct 2010 AA Accounts for a small company made up to 31 December 2009
20 May 2010 CC04 Statement of company's objects
20 May 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 284.79
20 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 239/director conflicts 18/05/2010
20 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
30 Mar 2010 AP01 Appointment of Mr Owen O'donnell as a director
20 Jan 2010 TM01 Termination of appointment of Kevin Dorren as a director
11 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Kevin Matthew Dorren on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Nigel John Eccles on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Tom Gordon Griffiths on 11 December 2009
14 Sep 2009 AA Accounts for a small company made up to 31 December 2008
06 Feb 2009 363a Return made up to 12/11/08; full list of members
06 Feb 2009 287 Registered office changed on 06/02/2009 from room 8.09, level 8 appleton tower 11 crichton street edinburgh midlothian EH8 9LE
23 Jan 2009 287 Registered office changed on 23/01/2009 from edinburgh technology transfer ce ntre, king's buildings university of edinburgh edinburgh, midlothian EH9 3JL
07 Jan 2009 288a Director appointed marc frans julia moens
07 Jan 2009 88(2) Ad 23/12/08\gbp si 111724@0.001=111.724\gbp ic 111/222.724\
07 Jan 2009 123 Nc inc already adjusted 19/12/08