FANDUEL GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-12-11

View Document

09/12/249 December 2024 Re-registration from a public company to a private limited company

View Document

09/12/249 December 2024 Certificate of re-registration from Public Limited Company to Private

View Document

09/12/249 December 2024 Re-registration of Memorandum and Articles

View Document

09/12/249 December 2024 Resolutions

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Appointment of Christina King as a secretary on 2024-06-20

View Document

24/06/2424 June 2024 Termination of appointment of Jonathan Seeley as a secretary on 2024-06-20

View Document

24/06/2424 June 2024 Appointment of Mr Robert Coldrake as a director on 2024-05-31

View Document

24/06/2424 June 2024 Termination of appointment of Paul Edgecliffe-Johnson as a director on 2024-05-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

04/01/244 January 2024 Notification of Tse Holdings Limited as a person with significant control on 2021-05-25

View Document

04/01/244 January 2024 Cessation of Flutter Entertainment Plc as a person with significant control on 2021-05-25

View Document

29/08/2329 August 2023 Appointment of Mr Jonathan Seeley as a secretary on 2023-08-03

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2023-08-03

View Document

21/06/2321 June 2023 Registered office address changed from Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-21

View Document

12/06/2312 June 2023 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX on 2023-06-12

View Document

14/04/2314 April 2023 Appointment of Mr Paul Edgecliffe-Johnson as a director on 2023-04-03

View Document

06/04/236 April 2023 Termination of appointment of Jonathan Stanley Hill as a director on 2023-04-03

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

25/10/2225 October 2022 Full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2021-02-25

View Document

23/02/2223 February 2022 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-06-28

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