Advanced company searchLink opens in new window

SLINGSHOT SPONSORSHIP LIMITED

Company number 07256867

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 Mar 2018 MR01 Registration of charge 072568670001, created on 8 March 2018
17 Jan 2018 AD01 Registered office address changed from 206 Business Design Centre 52 Upper Street London N1 0QH United Kingdom to 2 Eastbourne Terrace C/O Ranieri Communications 2 Eastbourne Terrace London W2 6LG on 17 January 2018
10 Jan 2018 AP01 Appointment of Mr Pietro Roberto Ranieri as a director on 10 January 2018
10 Jan 2018 AP01 Appointment of Mr Adam James Graham as a director on 10 January 2018
28 Nov 2017 TM01 Termination of appointment of Jacquelyn Fast as a director on 28 November 2017
28 Nov 2017 AP01 Appointment of Mr Michael Edward Mcelhatton as a director on 28 November 2017
29 Aug 2017 AA Accounts for a small company made up to 31 December 2016
19 Jul 2017 PSC04 Change of details for Ms Jacquelyn Fast as a person with significant control on 6 April 2016
19 Jul 2017 PSC02 Notification of The Marketing Group Plc as a person with significant control on 22 August 2016
19 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
19 Jul 2017 PSC07 Cessation of Jacquelyn Fast as a person with significant control on 22 August 2016
19 Jul 2017 PSC04 Change of details for Ms Jacquelyn Fast as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Jacquelyn Fast as a person with significant control on 6 April 2016
27 Jun 2017 AD01 Registered office address changed from 162 Chatsworth Avenue Portsmouth Hampshire PO6 2UJ to Slingshot Sponsorship Limited 206, Business Design Centre 52 Upper Street London N1 0QH on 27 June 2017
19 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
04 Feb 2016 AD03 Register(s) moved to registered inspection location First Floor Offices 50 High Street Cosham Portsmouth Hampshire PO6 3AG
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
10 Jul 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 18 May 2013
18 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012