MY CLUB WEB SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Certificate of change of name

View Document

07/08/247 August 2024 Notification of Neil Anthony Riches as a person with significant control on 2022-04-01

View Document

06/08/246 August 2024 Withdrawal of a person with significant control statement on 2024-08-06

View Document

17/05/2417 May 2024 Director's details changed for Mr Neil Anthony Riches on 2024-05-17

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Registered office address changed from Concord House Grenville Place London NW7 3SA to Ground Floor, Avalon 26-32 Oxford Road Bournemouth BH8 8EZ on 2023-06-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/04/2119 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 7869.9815

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RICHES / 16/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

08/04/198 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 7000.024

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 5348.7865

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/04/1810 April 2018 30/04/17 STATEMENT OF CAPITAL GBP 3619.694

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

13/03/1813 March 2018 02/04/17 STATEMENT OF CAPITAL GBP 3532.302

View Document

09/03/189 March 2018 02/04/17 STATEMENT OF CAPITAL GBP 3532.302

View Document

06/03/186 March 2018 30/04/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WUNDKE

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER WUNDKE

View Document

23/11/1723 November 2017 ADOPT ARTICLES 03/09/2013

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084683530002

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY RICHES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

26/06/1726 June 2017 03/04/16 STATEMENT OF CAPITAL GBP 3574.8365

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 04/04/16 STATEMENT OF CAPITAL GBP 3980.3105

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL FISH / 08/02/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY ROCKET CORPORATE SERVICES LIMITED

View Document

07/10/167 October 2016 CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIAL LIMITED

View Document

02/08/162 August 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/08/162 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 1750.7795

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RICHES / 01/09/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS BARRETT

View Document

17/10/1417 October 2014 CORPORATE SECRETARY APPOINTED ROCKET CORPORATE SERVICES LIMITED

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR ANTHONY FISH

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED

View Document

30/09/1430 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 1606.42

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FISH

View Document

04/06/144 June 2014 SECOND FILING FOR FORM SH01

View Document

03/06/143 June 2014 COMPANY NAME CHANGED THE BETTING SERVICE LIMITED CERTIFICATE ISSUED ON 03/06/14

View Document

28/05/1428 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 1535.09

View Document

06/05/146 May 2014 SAIL ADDRESS CREATED

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 02/04/14 STATEMENT OF CAPITAL GBP 1396.59

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 1393.62

View Document

12/02/1412 February 2014 21/01/14 STATEMENT OF CAPITAL GBP 1314.0200

View Document

16/09/1316 September 2013 ADOPT ARTICLES 30/08/2013

View Document

29/08/1329 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MARCUS BARRETT

View Document

27/08/1327 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 1535.0910

View Document

27/08/1327 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 1269.04

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL SHARLAND

View Document

16/08/1316 August 2013 CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED

View Document

29/07/1329 July 2013 SUB-DIVISION 15/07/13

View Document

29/07/1329 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 1250.00

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084683530001

View Document

18/07/1318 July 2013 SUB-DIVISION 08/07/13

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR ANTHONY MICHAEL FISH

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084683530001

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR NEIL ANTHONY RICHES

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARLAND

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MR NIGEL RALPH SHARLAND

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DESIREE RICHES

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR NIGEL RALPH SHARLAND

View Document

02/04/132 April 2013 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