- Company Overview for V12 SPORTS & CLASSICS LTD (05861786)
- Filing history for V12 SPORTS & CLASSICS LTD (05861786)
- People for V12 SPORTS & CLASSICS LTD (05861786)
- Charges for V12 SPORTS & CLASSICS LTD (05861786)
- More for V12 SPORTS & CLASSICS LTD (05861786)
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 May 2018 | MR01 | Registration of charge 058617860004, created on 9 May 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Gary Woods as a director on 26 February 2018 | |
09 Oct 2017 | AA | Full accounts made up to 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Farhad Tailor as a person with significant control on 1 July 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Farhad Tailor on 22 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Ms Asiya Shaikh on 22 November 2016 | |
22 Nov 2016 | CH03 | Secretary's details changed for Asiya Shaikh on 22 November 2016 | |
29 Sep 2016 | AA | Accounts for a medium company made up to 31 July 2016 | |
15 Aug 2016 | MR01 | Registration of charge 058617860003, created on 12 August 2016 | |
09 Aug 2016 | MR04 | Satisfaction of charge 058617860001 in full | |
25 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
24 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Feb 2015 | MR01 | Registration of charge 058617860002, created on 2 February 2015 | |
10 Nov 2014 | AP01 | Appointment of Ms Asiya Shaikh as a director on 10 November 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | CH01 | Director's details changed for Mr Farhad Tailor on 1 July 2013 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | MR01 | Registration of charge 058617860001 | |
25 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
24 Jul 2013 | AD01 | Registered office address changed from 53 Duke Street Nuneaton Warwickshire CV11 5PY on 24 July 2013 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders |