MULTI OPERATOR SELF EXCLUSION SCHEME LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Accounts for a small company made up to 2024-12-31 |
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-07 with no updates |
25/03/2525 March 2025 | Appointment of Mr Ian Ashley Craig as a director on 2025-03-20 |
17/03/2517 March 2025 | Termination of appointment of Joanna Watts as a director on 2025-03-01 |
18/07/2418 July 2024 | Full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Change of details for Tutum Limited as a person with significant control on 2023-09-22 |
04/10/234 October 2023 | Second filing for the termination of Sarah Louise Adamson as a director |
08/09/238 September 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Second filing for the appointment of Dr Joanna Watts as a director |
14/08/2314 August 2023 | Second filing for the appointment of Mr Michael Dixon as a director |
14/08/2314 August 2023 | Second filing for the appointment of Mrs Fiona Palmer as a director |
14/08/2314 August 2023 | Second filing for the appointment of Ms Jennifer Watson as a director |
11/08/2311 August 2023 | Second filing for the appointment of Mr Kevin Beerling as a director |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
04/08/234 August 2023 | Second filing for the appointment of Mr Simon Ashley Reynolds as a director |
01/08/231 August 2023 | Notification of Tutum Limited as a person with significant control on 2023-07-24 |
01/08/231 August 2023 | Cessation of Stephen Thornton as a person with significant control on 2023-07-24 |
31/07/2331 July 2023 | Termination of appointment of Stephen Thornton as a director on 2023-07-24 |
28/07/2328 July 2023 | Appointment of Mrs Fiona Palmer as a director on 2023-07-14 |
28/07/2328 July 2023 | Appointment of Ms Jennifer Watson as a director on 2023-07-14 |
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 |
28/07/2328 July 2023 | Appointment of Mr Simon Ashley Reynolds as a director on 2023-07-14 |
28/07/2328 July 2023 | Appointment of Dr Joanna Rachel Watts as a director on 2023-07-14 |
28/07/2328 July 2023 | Appointment of Mr Kevin Michael Beerling as a director on 2023-07-14 |
28/07/2328 July 2023 | Appointment of Mr Michael Henry Dixon as a director on 2023-07-14 |
28/07/2328 July 2023 | Termination of appointment of Sarah Louise Adamson as a director on 2023-07-17 |
21/07/2321 July 2023 | Change of details for Mr Stephen Thornton as a person with significant control on 2023-07-18 |
18/07/2318 July 2023 | Cessation of Sarah Louise Adamson as a person with significant control on 2023-07-06 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Notification of Sarah Louise Adamson as a person with significant control on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mrs Sarah Louise Adamson as a director on 2023-03-31 |
04/04/234 April 2023 | Cessation of Sara Maria Quintian-Bailey as a person with significant control on 2023-03-27 |
30/03/2330 March 2023 | Termination of appointment of Sara Maria Quintian-Bailey as a director on 2023-03-27 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
10/08/2010 August 2020 | DIRECTOR APPOINTED SARA MARIA QUINTIAN-BAILEY |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILMOT |
09/04/209 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THORNTON |
09/04/209 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA MARIA QUINTIAN-BAILEY |
09/04/209 April 2020 | CESSATION OF SENET GROUP FOR RESPONSIBLE GAMBLING AS A PSC |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 29-30 ELY PLACE LONDON EC1N 6TD UNITED KINGDOM |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THORNTON / 04/12/2018 |
25/06/1925 June 2019 | |
25/06/1925 June 2019 | |
14/06/1914 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 60 GRAY’S INN ROAD LONDON WC1X 8AQ UNITED KINGDOM |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / SENET GROUP FOR RESPONSIBLE GAMBLING / 19/07/2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
09/04/189 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
07/03/187 March 2018 | DIRECTOR APPOINTED MS GILLIAN CAROLINE WILMOT |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR WANDA GOLDWAG |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
06/03/176 March 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
08/07/168 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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