Advanced company searchLink opens in new window

SPORTSCREDIT LTD

Company number 06317745

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)
19 Apr 2012 CC04 Statement of company's objects
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 06/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,800.00
11 Oct 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
27 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Clifford Giles on 19 July 2010
07 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
10 May 2010 AA Accounts for a dormant company made up to 31 July 2009
19 Aug 2009 288b Appointment terminated secretary @ukplc client secretary LTD
21 Jul 2009 363a Return made up to 19/07/09; full list of members
15 Jun 2009 288b Appointment terminated director richard walmsley
15 Jun 2009 288b Appointment terminated director jagbir sodhi
07 Aug 2008 AA Accounts for a dormant company made up to 31 July 2008
05 Aug 2008 363a Return made up to 19/07/08; full list of members
01 Aug 2008 288a Director appointed mr richard john walmsley
11 Jul 2008 288c Director's change of particulars / clifford giles / 10/04/2008
28 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2007 NEWINC Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.07.2021 under section 1088 of the Companies Act 2006