Advanced company searchLink opens in new window

N.E. SPORTS PROMOTIONS LIMITED

Company number 05212851

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)
11 Oct 2024 AA Micro company accounts made up to 31 August 2024
02 Sep 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
24 Jul 2023 CH01 Director's details changed for Mr Nicholas Evans on 24 July 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
17 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
22 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
21 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
12 Jan 2021 CH01 Director's details changed for Mr Nicholas Evans on 12 January 2021
29 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
23 Jun 2020 AD01 Registered office address changed from 320 Garratt Lane Garratt Lane London SW18 4EJ England to 40 Sheen Lane London SW14 8LW on 23 June 2020
14 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
10 Apr 2020 TM01 Termination of appointment of Emma Louise Talbott as a director on 10 April 2020
30 Mar 2020 AP01 Appointment of Miss Emma Louise Talbott as a director on 29 March 2020
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
04 Sep 2019 AD01 Registered office address changed from 65 Mortlake High Street London SW14 8HL England to 320 Garratt Lane Garratt Lane London SW18 4EJ on 4 September 2019
10 Jun 2019 TM02 Termination of appointment of Mark Linley Evans as a secretary on 10 June 2019
05 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
10 Jan 2019 AD01 Registered office address changed from 02 the Stables Bankside Close Isleworth TW7 7EW England to 65 Mortlake High Street London SW14 8HL on 10 January 2019
06 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
15 Aug 2017 AD01 Registered office address changed from 12 Fleet Close Wokingham Berkshire RG41 3UE to 02 the Stables Bankside Close Isleworth TW7 7EW on 15 August 2017