Advanced company searchLink opens in new window

SPORTING INK LTD

Company number 06874034

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)
04 Feb 2025 AA Micro company accounts made up to 30 April 2024
14 Apr 2024 CERTNM Company name changed sporting legends (I) LTD\certificate issued on 14/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-11
11 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 Apr 2023 AA Micro company accounts made up to 30 April 2022
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
13 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 AA Micro company accounts made up to 30 April 2020
14 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
10 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Dec 2019 AD01 Registered office address changed from Suite B5 - Building 2 Crossford Court Dane Road Sale Cheshire M33 7BZ England to 6th Floor Beckwith House Wellington Road North Stockport Cheshire SK4 1AF on 13 December 2019
01 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
25 Jan 2016 AD01 Registered office address changed from Suite 1/a4 Crossford Court Dane Road Sale Manchester M33 7BZ to Suite B5 - Building 2 Crossford Court Dane Road Sale Cheshire M33 7BZ on 25 January 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Jul 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2