Advanced company searchLink opens in new window

SECUREBET LIMITED

Company number 04925451

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)
30 Nov 2010 AP01 Appointment of Mr Immanuel Mensik as a director
30 Nov 2010 AP01 Appointment of Mr Marcus George Allington as a director
08 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
08 Nov 2010 AD02 Register inspection address has been changed from Coolers Farm Stud Romsey Road Broughton Stockbridge Hampshire SO20 8DB United Kingdom
20 Oct 2010 AD01 Registered office address changed from , C/O Hana Design, Knowledge Dock Business Centre University Way, London, E16 2rd, England on 20 October 2010
20 Oct 2010 TM01 Termination of appointment of Mohammad Qajar as a director
19 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 AP01 Appointment of Mrs Sally Elizabeth Oakley as a director
17 Jun 2010 AD01 Registered office address changed from , Securebet Limited, Coolers Farmhouse Romsey Road, Broughton, Stockbridge, Hampshire, SO20 8DB on 17 June 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Mohammad Rashid Qajar on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Nicholas Fitt on 26 October 2009
26 Oct 2009 AD02 Register inspection address has been changed
15 Sep 2009 288b Appointment terminated director michael barnard
16 Jun 2009 288c Director's change of particulars / michael barnard / 01/06/2009
16 Jun 2009 287 Registered office changed on 16/06/2009 from, secure park nine mile water, nether wallop, stockbridge, hampshire, SO80 8DR
16 Jun 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
01 Apr 2009 288b Appointment terminated secretary janet greep
23 Feb 2009 123 Nc inc already adjusted 16/02/09
23 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Feb 2009 CERTNM Company name changed securebet (europe) LIMITED\certificate issued on 20/02/09
03 Nov 2008 363a Return made up to 08/10/08; full list of members
03 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
26 Nov 2007 363a Return made up to 08/10/07; full list of members