- Company Overview for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- Filing history for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- People for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- Charges for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- Registers for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
- More for SPORTCAL GLOBAL COMMUNICATIONS LIMITED (02592321)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
10 Jun 2019 | RP04TM01 | Second filing for the termination of Michael John Laflin as a director | |
31 Jan 2019 | TM01 | Termination of appointment of Joseph Terreni as a director on 28 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Graham Charles Lilley as a director on 30 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from Allington House Allington House 25 High Street Wimbledon Village London United Kingdom to John Carpenter House John Carpenter Street London EC4Y 0AN on 30 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Michael Thomas Danson as a director on 30 January 2019 | |
30 Jan 2019 | TM01 |
Termination of appointment of Michael John Laflin as a director on 28 January 2018
|
|
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Sep 2018 | AP03 | Appointment of Mr Graham Charles Lilley as a secretary on 26 September 2018 | |
11 Jun 2018 | PSC02 | Notification of Progressive Ventures Limited as a person with significant control on 27 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
24 Jan 2018 | AP01 | Appointment of Mr Joseph Terreni as a director on 24 January 2018 | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
16 Oct 2015 | AD01 | Registered office address changed from 1st Floor Allington House 25 High Street Wimbledon London SW19 5DX to Allington House Allington House 25 High Street Wimbledon Village London on 16 October 2015 | |
13 Oct 2015 | AA |
Accounts for a small company made up to 31 December 2014
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Michael John Laflin on 18 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Michael John Laflin on 18 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Michael John Laflin on 18 August 2015 | |
18 Aug 2015 | TM02 | Termination of appointment of Stephen John Bradley as a secretary on 18 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Andrew James Hunt as a director on 18 August 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|