Advanced company searchLink opens in new window

SPORTSWIFT LIMITED

Company number 03493972

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)
01 Jul 2020 TM02 Termination of appointment of Shiv Sibal as a secretary on 4 May 2020
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 January 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
29 Oct 2018 AA Full accounts made up to 31 January 2018
29 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
07 Aug 2017 TM01 Termination of appointment of Darren Bryant as a director on 31 July 2017
18 Jul 2017 AA Full accounts made up to 31 January 2017
03 Jul 2017 AP01 Appointment of Mr Kristian Brian Lee as a director on 3 July 2017
05 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 January 2016
01 Jul 2016 TM01 Termination of appointment of Richard John Hayes as a director on 30 June 2016
21 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP .298199
21 Apr 2016 AP01 Appointment of Mr Justin Lee Fletcher as a director on 21 February 2016
24 Mar 2016 TM01 Termination of appointment of Timothy James Lloyd as a director on 11 March 2016
22 Feb 2016 AP01 Appointment of Karen Rachael Hubbard as a director on 22 February 2016
04 Dec 2015 TM01 Termination of appointment of Anthony David Barraclough as a director on 4 December 2015
07 Jul 2015 AA Full accounts made up to 31 January 2015
16 Jun 2015 MR04 Satisfaction of charge 6 in full
17 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP .298199
09 Feb 2015 AP01 Appointment of Mr Timothy James Lloyd as a director on 9 February 2015
05 Feb 2015 TM01 Termination of appointment of Andrew John Garbutt as a director on 3 February 2015
16 Oct 2014 AA Full accounts made up to 31 January 2014
15 Jul 2014 AP03 Appointment of Mr Shiv Sibal as a secretary on 14 July 2014
14 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP .298199