Advanced company searchLink opens in new window

SPORTCAL GLOBAL COMMUNICATIONS LIMITED

Company number 02592321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2019
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
  • GBP 1,755.8
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
  • ANNOTATION Admin Removed Pages containing unnecessary material in the Accounts was administratively removed on 27/11/2015
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
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
  • GBP 1,755.8