LOTTOMATRIX LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Director's details changed for Ms Sara Stienon on 2025-03-06

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Appointment of Ms Sara Stienon as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Ms Sara Stienon as a secretary on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Director's details changed for Yariv Ron on 2023-10-04

View Document

10/10/2310 October 2023 Director's details changed for Mr Christopher Brown on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to The London Office 85 Great Portland Street First Floor London W1W 7LT on 2023-10-04

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

24/02/2324 February 2023 Change of details for 99Dynamics Limited as a person with significant control on 2022-05-03

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Director's details changed for Mr Christopher Brown on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWN / 01/05/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / YARIV RON / 05/11/2018

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MURRAY

View Document

07/12/187 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PREVSHO FROM 27/02/2018 TO 31/12/2017

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / YARIV RON / 20/08/2018

View Document

20/08/1820 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/08/1820 August 2018 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD GU1 4HD ENGLAND

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / 99DYNAMICS LIMITED / 06/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM PRINCES EXCHANGE PRINCES SQUARE LEEDS LS1 4HY UNITED KINGDOM

View Document

07/03/187 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/03/187 March 2018 SAIL ADDRESS CREATED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

26/02/1826 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR STUART LEWIS MURRAY

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROI MORE

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD UNITED KINGDOM

View Document

26/02/1626 February 2016 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