Advanced company searchLink opens in new window

SPORTRADAR CARDIFF LIMITED

Company number 03917376

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20,412
09 Mar 2016 CH01 Director's details changed for Hugh Alan Walter Copping on 2 February 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20,412
24 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20,412
18 Feb 2014 AP01 Appointment of Mr David Lampitt as a director
18 Feb 2014 TM01 Termination of appointment of Andreas Krannich as a director
09 Jan 2014 CERTNM Company name changed sports statistics and information systems LTD\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2013 AP01 Appointment of Mr Andreas Krannich as a director
14 Aug 2013 AP01 Appointment of Mr Berkant Elieyioglu as a director
07 Aug 2013 AD01 Registered office address changed from Glynderi Talyllyn Brecon Powys LD3 7SY on 7 August 2013
11 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 20,412
05 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
18 Mar 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 12,502.00
10 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights