DMWSL 633 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewResolutions

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 NewStatement of capital on 2025-08-15

View Document

14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2025-08-14

View Document

10/06/2510 June 2025 Satisfaction of charge 071765440005 in full

View Document

04/06/254 June 2025 Cessation of Inspired Entertainment Inc. as a person with significant control on 2025-06-03

View Document

04/06/254 June 2025 Notification of Inspired Entertainment Holdings Llc as a person with significant control on 2025-06-03

View Document

21/03/2521 March 2025 Director's details changed for Dr Simone Camilleri on 2025-03-14

View Document

06/01/256 January 2025 Appointment of Mr James Andrew Richardson as a director on 2025-01-02

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Carys Damon as a secretary on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Carys Damon as a director on 2024-07-01

View Document

17/05/2417 May 2024 Appointment of Dr. Simone Camilleri as a director on 2024-05-16

View Document

17/05/2417 May 2024 Appointment of Dr Simone Camilleri as a secretary on 2024-05-16

View Document

03/01/243 January 2024 Termination of appointment of Stewart Frank Bradley Baker as a director on 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/14

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/13

View Document

14/03/1414 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 SECOND FILING WITH MUD 03/03/13 FOR FORM AR01

View Document

27/01/1427 January 2014 SECOND FILING FOR FORM SH01

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES BRADE / 11/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12

View Document

28/05/1228 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/11

View Document

11/04/1211 April 2012 27/03/2012

View Document

11/04/1211 April 2012 ARTICLES OF ASSOCIATION

View Document

23/03/1223 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 SECTION 519

View Document

01/04/111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/10

View Document

11/03/1111 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JEREMY JAMES BRADE

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSSMEYER

View Document

22/07/1022 July 2010 SUB-DIVISION 06/07/2010

View Document

22/07/1022 July 2010 SECRETARY APPOINTED STEVEN JOHN HOLMES

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED DAVID GRAY WILSON

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR LUKE LYON ALVAREZ

View Document

22/07/1022 July 2010 SUB-DIVISION 06/07/10

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED JAMES WILLIAM O'HALLERAN

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

22/07/1022 July 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED PHILIP RUSSMEYER

View Document

18/05/1018 May 2010 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

18/05/1018 May 2010 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

03/03/103 March 2010 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