INSPIRED GAMING (GREECE) LIMITED

09219329
FIRST FLOOR, 107 STATION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1SZ

Documents

Documents
Date Category Description Pages
01 Jul 2024 officers Termination of appointment of director (Carys Damon) 1 Buy now
01 Jul 2024 officers Termination of appointment of secretary (Carys Damon) 1 Buy now
17 May 2024 officers Appointment of secretary (Dr Simone Camilleri) 2 Buy now
17 May 2024 officers Appointment of director (Dr Simone Camilleri) 2 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 officers Termination of appointment of director (Stewart Frank Bradley Baker) 1 Buy now
03 Jan 2024 officers Appointment of director (Mr Brooks Harrison Pierce) 2 Buy now
12 Oct 2023 accounts Annual Accounts 30 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 31 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 34 Buy now
28 May 2021 mortgage Registration of a charge 116 Buy now
25 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 33 Buy now
14 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2020 mortgage Registration of a charge 90 Buy now
08 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2019 mortgage Registration of a charge 76 Buy now
08 May 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 26 Buy now
01 Oct 2018 mortgage Registration of a charge 54 Buy now
24 Aug 2018 mortgage Registration of a charge 72 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2018 accounts Annual Accounts 26 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 officers Termination of appointment of director (David Gray Wilson) 1 Buy now
25 Sep 2017 officers Appointment of director (Mr Lee William Gregory) 2 Buy now
25 Sep 2017 officers Termination of appointment of director (Steven John Holmes) 1 Buy now
25 Sep 2017 officers Appointment of director (Mr Stewart Frank Bradley Baker) 2 Buy now
25 Sep 2017 officers Appointment of director (Mrs Carys Damon) 2 Buy now
29 Jun 2017 accounts Annual Accounts 26 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
16 Feb 2016 officers Change of particulars for director (Dave Wilson) 2 Buy now
15 Jan 2016 accounts Annual Accounts 16 Buy now
12 Nov 2015 resolution Resolution 11 Buy now
31 Oct 2015 mortgage Registration of a charge 15 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
03 Apr 2015 officers Termination of appointment of director (Luke Lyon Alvarez) 1 Buy now
03 Apr 2015 officers Appointment of director (Mr Steven John Holmes) 2 Buy now
03 Apr 2015 officers Appointment of secretary (Mrs Carys Damon) 2 Buy now
03 Apr 2015 officers Termination of appointment of secretary (Steven Holmes) 1 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now