BETFRED TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 10588330 |
Category | Private Limited Company |
Incorporated | 27 Jan 2017 |
Age | 7 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BETFRED TECHNOLOGY LIMITED is an active private limited company with number 10588330. It was incorporated 7 years, 4 months, 4 days ago, on 27 January 2017. The company address is The Spectrum Benson Road The Spectrum Benson Road, Warrington, WA3 7PQ, United Kingdom.
Company Fillings
Certificate change of name company
Date: 29 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sharp gaming LIMITED\certificate issued on 29/04/24
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Change to a person with significant control
Date: 26 Jan 2024
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-01
Psc name: Lightcatch Limited
Documents
Accounts with accounts type full
Date: 08 Jul 2023
Action Date: 25 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-25
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2022
Action Date: 18 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-18
Charge number: 105883300001
Documents
Accounts with accounts type full
Date: 01 Jul 2022
Action Date: 26 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-26
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Warren Stebbings
Termination date: 2022-06-16
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Daniels
Appointment date: 2022-06-16
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type full
Date: 07 Jul 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Notification of a person with significant control
Date: 26 Jan 2021
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-04-01
Psc name: Lightcatch Limited
Documents
Cessation of a person with significant control
Date: 26 Jan 2021
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fred Done
Cessation date: 2020-04-01
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-02
Officer name: Mrs Nicola Joan Barr
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Warren Stebbings
Appointment date: 2020-12-02
Documents
Change account reference date company current extended
Date: 26 Aug 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-24
Officer name: Alex Mishiev
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Kirszanek
Termination date: 2020-01-24
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Ross Jacobs
Termination date: 2020-01-24
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Daniels
Termination date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 09 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fred Done
Notification date: 2017-02-09
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 09 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Longden
Cessation date: 2017-02-09
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 09 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-09
Psc name: Steven Longden
Documents
Capital alter shares subdivision
Date: 10 Mar 2017
Action Date: 09 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-09
Documents
Resolution
Date: 08 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 27 Feb 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr Alex Mishiev
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-09
Officer name: Steven Longden
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fred Done
Appointment date: 2017-02-09
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr Andrew Paul Daniels
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr Warren Ross Jacobs
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Kirszanek
Appointment date: 2017-02-09
Documents
Some Companies
CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 09253921 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OLD BURLINGTON STREET,LONDON,W1S 3AW
Number: | 11311434 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2V 7NQ
Number: | 10137972 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GURNEY ROAD,SOUTHAMPTON,SO15 5GF
Number: | 08692451 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENIUM HEIGHTS RTM COMPANY LIMITED
C/O RENDALL AND RITTNER LIMITED,MINORIES,EC3N 1LJ
Number: | 08174872 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL
Number: | 03562710 |
Status: | ACTIVE |
Category: | Private Limited Company |