Advanced company searchLink opens in new window

BIG DEAL GAMES (UK) LTD

Company number 06060215

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
15 Dec 2023 MA Memorandum and Articles of Association
15 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2023 PSC07 Cessation of Boomerang Digital Holdings Limited as a person with significant control on 30 November 2023
06 Dec 2023 PSC02 Notification of Boomerang Digital Limited as a person with significant control on 30 November 2023
05 Dec 2023 PSC05 Change of details for Boomerang Digital Limited as a person with significant control on 22 November 2023
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
30 Nov 2022 PSC02 Notification of Boomerang Digital Limited as a person with significant control on 29 November 2022
30 Nov 2022 PSC07 Cessation of Ivy Gaming Systems Limited as a person with significant control on 29 November 2022
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Apr 2022 AD01 Registered office address changed from Network House 3 Owen Avenue Priory Park West Hessle HU13 9PD England to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 1 April 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
27 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2019
05 Mar 2021 TM01 Termination of appointment of Paul Nicholas Whitbread as a director on 2 March 2021
09 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
02 Apr 2020 CH01 Director's details changed for Mr Andrew Mark Ludlow on 2 April 2020
02 Apr 2020 TM01 Termination of appointment of Steven John Rice as a director on 18 March 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 22 January 2018 with updates
27 Nov 2017 AD01 Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom to Network House 3 Owen Avenue Priory Park West Hessle HU13 9PD on 27 November 2017