CASINO INTEGRATION LTD

Jubilee House Jubilee House, Lytham St Annes, FY8 5FT, Lancashire, England
StatusACTIVE
Company No.07478412
CategoryPrivate Limited Company
Incorporated29 Dec 2010
Age13 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

CASINO INTEGRATION LTD is an active private limited company with number 07478412. It was incorporated 13 years, 5 months, 3 days ago, on 29 December 2010. The company address is Jubilee House Jubilee House, Lytham St Annes, FY8 5FT, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Geoffrey Butler

Change date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Geoffrey Butler

Change date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr Mark Geoffrey Butler

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Geoffrey Butler

Change date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Geoffrey Butler

Change date: 2022-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr Mark Geoffrey Butler

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-28

Psc name: Mr Mark Geoffrey Butler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Geoffrey Butler

Change date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Geoffrey Butler

Change date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-18

Officer name: Mr Mark Geoffrey Butler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

Change date: 2015-03-06

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-09

Officer name: Mr Mark Geoffrey Butler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Geoffrey Butler

Change date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Incorporation company

Date: 29 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER HUGHES A GE COMPANY LIMITED

1 CASTLETON OF KINCARDINE COTTAGE,LAURENCEKIRK,AB30 1EX

Number:SC629043
Status:ACTIVE
Category:Private Limited Company

BIANCA LA BUFALA LTD

ROSDEN HOUSE STUDIO 306,LONDON,EC1V 9LT

Number:06363898
Status:ACTIVE
Category:Private Limited Company

DEVCO DRIVEWAYS LTD

CARRINGTONS,BRADFORD,BD1 4AB

Number:11013635
Status:ACTIVE
Category:Private Limited Company

NATIVE ITALIAN ACTORS IN LONDON LTD

C/O THEATACCOUNTS LIMITED THE OAKLEY,DROITWICH,WR9 9AY

Number:09105389
Status:ACTIVE
Category:Private Limited Company

ROOTS IT LTD

1 OAK HILL,EPSOM,KT18 7BU

Number:11965849
Status:ACTIVE
Category:Private Limited Company

SUSSEX AUTOMATION SERVICES LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:05694925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source