ALLWYN LOTTERY SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Wayne Lawrence Pickup on 2025-06-02

View Document

04/06/254 June 2025 NewRegistered office address changed from Magdalen House Tolpits Lane Watford Hertfordshire WD18 9RN to 4th Floor 3 Dering Street London W1S 1AA on 2025-06-04

View Document

04/06/254 June 2025 NewSecretary's details changed for Mr Timothy Bond on 2025-06-02

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

14/02/2414 February 2024 Secretary's details changed for Mr Tim Bond on 2024-02-14

View Document

14/02/2414 February 2024 Secretary's details changed for Mr Tim Bond on 2024-02-14

View Document

05/02/245 February 2024 Termination of appointment of John Edward Michael Dillon as a secretary on 2024-01-31

View Document

05/02/245 February 2024 Appointment of Mr Tim Bond as a secretary on 2024-02-01

View Document

21/11/2321 November 2023 Amended group of companies' accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Certificate of change of name

View Document

23/08/2323 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

23/03/2323 March 2023 Director's details changed for Jan Karas on 2023-03-16

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

16/03/2316 March 2023 Appointment of Jan Karas as a director on 2023-03-03

View Document

09/03/239 March 2023 Appointment of Stepan Dlouhy as a director on 2023-03-03

View Document

09/03/239 March 2023 Appointment of Pavel Saroch as a director on 2023-03-03

View Document

08/03/238 March 2023 Notification of Allwyn Holding Uk C Ltd as a person with significant control on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of David Thomas Kelly as a director on 2023-03-03

View Document

08/03/238 March 2023 Cessation of Premier Lotteries Uk Limited as a person with significant control on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of Ilya Kachko as a director on 2023-03-03

View Document

28/12/2228 December 2022 Statement of capital on 2022-12-28

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

19/12/2219 December 2022 Satisfaction of charge 075539800002 in full

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

11/10/2111 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Termination of appointment of Ashvin Malkani as a director on 2021-09-29

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENDERSON MCNEIL / 19/03/2020

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ASHVIN MALKANI

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR BOGDAN CENANOVIC

View Document

02/04/192 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1929 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANE ROWE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

04/02/194 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 32381967.1

View Document

30/01/1930 January 2019 19/01/19 STATEMENT OF CAPITAL GBP 32379626.1

View Document

17/12/1817 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1810 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 25089892.1

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR JOHN HENDERSON MCNEIL

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES LIGHTMAN

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED DAVID THOMAS KELLY

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ROBERT OSCAR ROWLEY

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED JANE SARAH ROWE

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED WAYNE LAWRENCE PICKUP

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 15204893.1

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 15200002.1

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL RAILTON

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR LINO SIENNA

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DILLON

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR BOGDAN CENANOVIC

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR NIGEL RAILTON

View Document

13/06/1613 June 2016 SECOND FILING WITH MUD 07/03/16 FOR FORM AR01

View Document

20/04/1620 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 2.10

View Document

15/04/1615 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/168 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/168 April 2016 ADOPT ARTICLES 24/03/2016

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 1.07

View Document

09/12/159 December 2015 COMPANY NAME CHANGED CAMELOT STRATEGIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

09/12/159 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ILYA KACHKO

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR JOHN EDWARD MICHAEL DILLON

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL RAILTON

View Document

29/08/1329 August 2013 COMPANY BUSINESS 05/08/2013

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075539800002

View Document

22/03/1322 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERIK WIJSENBEEK

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR FREDERIK JACOB ALEXANDER WIJSENBEEK

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES COOPER

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRE MOUSSEAU

View Document

29/03/1229 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR ANDRE GUY MOUSSEAU

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company