Advanced company searchLink opens in new window

IGT-UK GAMING LIMITED

Company number 04562679

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)
27 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
29 Sep 2014 AA Full accounts made up to 28 September 2013
06 Aug 2014 CH01 Director's details changed for Mr Craig David Churchill on 3 January 2014
19 Mar 2014 AA Full accounts made up to 29 September 2012
07 Jan 2014 TM01 Termination of appointment of Robert Melendres as a director
07 Jan 2014 TM02 Termination of appointment of Robert Melendres as a secretary
17 Dec 2013 AP03 Appointment of Mr Paul Clement Gracey, Jr. as a secretary
11 Dec 2013 AP01 Appointment of Mr Paul Clement Gracey, Jr. as a director
12 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
18 Jul 2013 AD01 Registered office address changed from Margaret Street Ashton Under Lyne Lancashire OL7 0QQ on 18 July 2013
12 Apr 2013 AP01 Appointment of Mr Sabby Gill as a director
11 Feb 2013 AA Full accounts made up to 30 September 2011
23 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
23 Nov 2011 AR01 Annual return made up to 15 October 2011
28 Jul 2011 AP03 Appointment of Robert Carey Melendres as a secretary
28 Jul 2011 AD01 Registered office address changed from 2610 the Crescent Birmingham Business Park Birmingham B37 7YE United Kingdom on 28 July 2011
27 Jul 2011 TM02 Termination of appointment of Melissa Gibson as a secretary
27 Jul 2011 TM01 Termination of appointment of Robert White as a director
27 Jul 2011 TM01 Termination of appointment of David Jones as a director
27 Jul 2011 TM01 Termination of appointment of Melissa Gibson as a director
05 Jul 2011 AA Full accounts made up to 30 September 2010
29 Jun 2011 AP01 Appointment of Mr Craig David Churchill as a director
29 Jun 2011 AD01 Registered office address changed from Unit 2610 the Crescent Birmingham Busines Park Birmingham B37 7YX United Kingdom on 29 June 2011
11 May 2011 TM01 Termination of appointment of Oliver Lofthouse as a director
04 Jan 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders