INSTANT WIN GAMING - History of Changes


DateDescription
2024-04-07 update account_ref_month 4 => 9
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-06-30
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES
2024-01-18 update statutory_documents PREVSHO FROM 30/04/2024 TO 30/09/2023
2023-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYDIAN THOMAS SANDYS FISHER / 20/11/2023
2023-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE ELEANOR FISHER / 20/11/2023
2023-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAXINE FISHER / 20/11/2023
2023-06-07 update account_category TOTAL EXEMPTION FULL => GROUP
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-18 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2023-04-07 delete address 5TH FLOOR 3 OLD STREET YARD LONDON UNITED KINGDOM EC1Y 8AF
2023-04-07 insert address 1ST FLOOR 2 OLD STREET YARD LONDON UNITED KINGDOM EC1Y 8AF
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-07 update registered_address
2023-03-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2022
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-12 delete address 5th Floor 3 Old Street Yard London EC1Y 8AF
2022-11-12 insert address 1st Floor 2 Old Street Yard London EC1Y 8AF
2022-11-12 update primary_contact 5th Floor 3 Old Street Yard London EC1Y 8AF => 1st Floor 2 Old Street Yard London EC1Y 8AF
2022-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2022 FROM 5TH FLOOR 3 OLD STREET YARD LONDON EC1Y 8AF UNITED KINGDOM
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-26 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 02/11/2021
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 02/11/2021
2021-10-20 update statutory_documents SUB-DIVISION 24/09/21
2021-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 14/09/2021
2021-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 14/09/2021
2021-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 14/09/2021
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-31 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-29 update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 6340
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-06-28 insert contact_pages_linkeddomain gamblingcommission.gov.uk
2019-06-28 insert index_pages_linkeddomain gamblingcommission.gov.uk
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYDIAN THOMAS SANDYS FISHER / 22/10/2018
2018-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE ELEANOR FISHER / 22/10/2018
2018-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 29/08/2018
2018-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 29/08/2018
2018-03-07 delete address FIRST FLOOR 58-60 RIVINGTON STREET LONDON EC2A 3AU
2018-03-07 insert address 5TH FLOOR 3 OLD STREET YARD LONDON UNITED KINGDOM EC1Y 8AF
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-01-31 delete address First Floor 58-60 Rivington Street London EC2A 3AU
2018-01-31 insert address 5th Floor 3 Old Street Yard London EC1Y 8AF
2018-01-31 update primary_contact First Floor 58-60 Rivington Street London EC2A 3AU => 5th Floor 3 Old Street Yard London EC1Y 8AF
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM FIRST FLOOR 58-60 RIVINGTON STREET LONDON EC2A 3AU
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYDIAN THOMAS SANDYS FISHER / 09/01/2018
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 09/01/2018
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE ELEANOR FISHER / 09/01/2018
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 09/01/2018
2018-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAXINE FISHER / 09/01/2018
2017-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 16/11/2017
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-01-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-23 update statutory_documents 18/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2012-11-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-18 update statutory_documents 18/11/14 FULL LIST
2014-11-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-23 delete address 1st floor, 58 - 60 Rivington Street London EC2A 3AU
2014-09-03 update statutory_documents DIRECTOR APPOINTED MRS MAXINE ELEANOR FISHER
2014-07-16 update statutory_documents DIRECTOR APPOINTED MS ALYSSA BUCKNALL
2014-07-16 update statutory_documents SECRETARY APPOINTED MAXINE FISHER
2014-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA CARLISH
2014-04-21 delete source_ip 31.222.162.161
2014-04-21 insert source_ip 134.213.30.139
2014-04-07 update account_ref_month 11 => 4
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-01-31
2014-03-24 update statutory_documents CURREXT FROM 30/11/2013 TO 30/04/2014
2014-01-07 delete address FIRST FLOOR 58-60 RIVINGTON STREET LONDON ENGLAND EC2A 3AU
2014-01-07 insert address FIRST FLOOR 58-60 RIVINGTON STREET LONDON EC2A 3AU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-01-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-12-16 update statutory_documents 18/11/13 FULL LIST
2013-10-02 delete address 1st floor, 58 - 60 Rivington Street London EC2A 3AU United Kingdom
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-18 => 2014-08-31
2013-06-23 insert sic_code 92000 - Gambling and betting activities
2013-06-23 update returns_last_madeup_date null => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-22 update statutory_documents 18/11/12 FULL LIST
2011-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION