NEBULA X GAMING LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

08/09/258 September 2025 Cessation of Antoine Raphael Doummar as a person with significant control on 2025-08-08

View Document

03/09/253 September 2025 Statement of capital following an allotment of shares on 2025-08-08

View Document

03/09/253 September 2025

View Document

01/09/251 September 2025 Statement of capital following an allotment of shares on 2025-08-08

View Document

29/08/2529 August 2025 Statement of capital following an allotment of shares on 2025-08-08

View Document

04/08/254 August 2025 Appointment of Mr Rachad Medawar as a director on 2025-07-05

View Document

04/08/254 August 2025 Appointment of Mr Maroun El Kosseifi as a director on 2025-07-05

View Document

22/07/2522 July 2025 Termination of appointment of Antoine Raphael Doummar as a director on 2025-07-05

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Change of share class name or designation

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

13/06/2313 June 2023 Change of details for Mr Antoine Raphael Doummar as a person with significant control on 2023-06-08

View Document

12/06/2312 June 2023 Director's details changed for Mr Antoine Raphael Doummar on 2023-06-08

View Document

12/06/2312 June 2023 Change of details for Mr Antoine Raphael Doummar as a person with significant control on 2023-06-08

View Document

12/06/2312 June 2023 Director's details changed for Mr Antoine Raphael Doummar on 2023-06-08

View Document

25/04/2325 April 2023 Change of details for Ghassan Andrew Attieh as a person with significant control on 2022-11-18

View Document

24/04/2324 April 2023 Director's details changed for Mr Ghassan Andrew Attieh on 2022-11-18

View Document

24/04/2324 April 2023 Change of details for Ghassan Andrew Attieh as a person with significant control on 2022-11-18

View Document

24/04/2324 April 2023 Director's details changed for Mr Ghassan Andrew Attieh on 2022-11-18

View Document

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

View Accounts

14/11/2214 November 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2022-10-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

23/03/2223 March 2022 Change of share class name or designation

View Document

23/03/2223 March 2022 Change of share class name or designation

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

01/03/221 March 2022 Second filing of Confirmation Statement dated 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Change of details for Ghassan Andrew Attieh as a person with significant control on 2021-09-10

View Document

18/11/2118 November 2021 Director's details changed for Mr Ghassan Andrew Attieh on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from 81 & 81B & 81D Oxford Gardens London W10 5UL United Kingdom to 34B York Way London N1 9AB on 2021-11-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 81 & 81B & 81D Oxford Gardens London W10 5UL on 2021-10-26

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Ghassan Andrew Attieh on 2021-07-15

View Document

26/07/2126 July 2021 Change of details for Ghassan Andrew Attieh as a person with significant control on 2021-07-15

View Document

26/07/2126 July 2021 Registered office address changed from 79B Oxford Gardens London W10 5UL England to 71-75 Shelton Street London WC2H 9JQ on 2021-07-26

View Document

10/06/2110 June 2021 ARTICLES OF ASSOCIATION

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES

View Document

02/06/212 June 2021 REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/06/212 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINE RAPHAEL DOUMMAR

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE RAPHAEL DOUMMAR / 26/05/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

08/10/208 October 2020 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