MULTI OPERATOR SELF EXCLUSION SCHEME LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

25/03/2525 March 2025 Appointment of Mr Ian Ashley Craig as a director on 2025-03-20

View Document

17/03/2517 March 2025 Termination of appointment of Joanna Watts as a director on 2025-03-01

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Change of details for Tutum Limited as a person with significant control on 2023-09-22

View Document

04/10/234 October 2023 Second filing for the termination of Sarah Louise Adamson as a director

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Second filing for the appointment of Dr Joanna Watts as a director

View Document

14/08/2314 August 2023 Second filing for the appointment of Mr Michael Dixon as a director

View Document

14/08/2314 August 2023 Second filing for the appointment of Mrs Fiona Palmer as a director

View Document

14/08/2314 August 2023 Second filing for the appointment of Ms Jennifer Watson as a director

View Document

11/08/2311 August 2023 Second filing for the appointment of Mr Kevin Beerling as a director

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

04/08/234 August 2023 Second filing for the appointment of Mr Simon Ashley Reynolds as a director

View Document

01/08/231 August 2023 Notification of Tutum Limited as a person with significant control on 2023-07-24

View Document

01/08/231 August 2023 Cessation of Stephen Thornton as a person with significant control on 2023-07-24

View Document

31/07/2331 July 2023 Termination of appointment of Stephen Thornton as a director on 2023-07-24

View Document

28/07/2328 July 2023 Appointment of Mrs Fiona Palmer as a director on 2023-07-14

View Document

28/07/2328 July 2023 Appointment of Ms Jennifer Watson as a director on 2023-07-14

View Document

28/07/2328 July 2023 Registered office address changed from Vine Hall Farm Bethersden Ashford Kent TN26 3JY England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Mr Simon Ashley Reynolds as a director on 2023-07-14

View Document

28/07/2328 July 2023 Appointment of Dr Joanna Rachel Watts as a director on 2023-07-14

View Document

28/07/2328 July 2023 Appointment of Mr Kevin Michael Beerling as a director on 2023-07-14

View Document

28/07/2328 July 2023 Appointment of Mr Michael Henry Dixon as a director on 2023-07-14

View Document

28/07/2328 July 2023 Termination of appointment of Sarah Louise Adamson as a director on 2023-07-17

View Document

21/07/2321 July 2023 Change of details for Mr Stephen Thornton as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Cessation of Sarah Louise Adamson as a person with significant control on 2023-07-06

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Notification of Sarah Louise Adamson as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mrs Sarah Louise Adamson as a director on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Sara Maria Quintian-Bailey as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Sara Maria Quintian-Bailey as a director on 2023-03-27

View Document

30/03/2330 March 2023 Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE England to Vine Hall Farm Bethersden Ashford Kent TN26 3JY on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED SARA MARIA QUINTIAN-BAILEY

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILMOT

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THORNTON

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA MARIA QUINTIAN-BAILEY

View Document

09/04/209 April 2020 CESSATION OF SENET GROUP FOR RESPONSIBLE GAMBLING AS A PSC

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 29-30 ELY PLACE LONDON EC1N 6TD UNITED KINGDOM

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THORNTON / 04/12/2018

View Document

25/06/1925 June 2019

View Document

25/06/1925 June 2019

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 60 GRAY’S INN ROAD LONDON WC1X 8AQ UNITED KINGDOM

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / SENET GROUP FOR RESPONSIBLE GAMBLING / 19/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MS GILLIAN CAROLINE WILMOT

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR WANDA GOLDWAG

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

06/03/176 March 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

08/07/168 July 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