Advanced company searchLink opens in new window

SMARTGAMES TECHNOLOGIES LTD

Company number 06418203

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)
16 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
22 Jun 2023 TM01 Termination of appointment of Amit Lakhani as a director on 31 March 2023
17 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2022
14 Dec 2021 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 14 December 2021
29 Nov 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 29 November 2021
29 Nov 2021 600 Appointment of a voluntary liquidator
29 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-16
29 Nov 2021 LIQ01 Declaration of solvency
12 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
07 Apr 2021 PSC05 Change of details for Mylotto24 Limited as a person with significant control on 7 April 2021
01 Apr 2021 AD01 Registered office address changed from 11th Floor London City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 April 2021
23 Mar 2021 TM01 Termination of appointment of Oliver James Edwards as a director on 22 March 2021
23 Mar 2021 AP01 Appointment of Mr Amit Lakhani as a director on 22 March 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
03 Jul 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 CH01 Director's details changed for Mr Oliver James Edwards on 3 April 2020
03 Apr 2020 PSC05 Change of details for Mylotto24 Limited as a person with significant control on 3 April 2020
03 Apr 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11th Floor London City Point 1 Ropemaker Street London EC2Y 9HT on 3 April 2020
13 Dec 2019 TM01 Termination of appointment of Darren David O'dell as a director on 13 December 2019
13 Dec 2019 AP01 Appointment of Mr Oliver James Edwards as a director on 13 December 2019
18 Nov 2019 SH20 Statement by Directors
18 Nov 2019 SH19 Statement of capital on 18 November 2019
  • GBP 2
18 Nov 2019 CAP-SS Solvency Statement dated 15/11/19
18 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 15/11/2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates