Advanced company searchLink opens in new window

C 'N' S SPORTS STARS LIMITED

Company number 07568342

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)
27 Nov 2024 CH01 Director's details changed for Mr Christopher Hughes on 25 November 2024
27 Nov 2024 PSC04 Change of details for Mr Christopher Hughes as a person with significant control on 25 November 2024
02 Aug 2024 CH01 Director's details changed for Mr Steven Ashman on 20 July 2024
02 Aug 2024 PSC04 Change of details for Mr Steven Ashman as a person with significant control on 15 July 2024
02 Aug 2024 AD01 Registered office address changed from Verdemar House 230 Park View Whitley Bay NE26 3QR England to The Auld Bank 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 2 August 2024
29 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
22 Mar 2023 AD01 Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 22 March 2023
21 Mar 2023 CH01 Director's details changed for Mr Christopher Hughes on 17 March 2023
21 Mar 2023 CH01 Director's details changed for Mr Steven Ashman on 17 March 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 AD01 Registered office address changed from C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne United Kingdom to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020
26 Mar 2020 AD01 Registered office address changed from C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne on 26 March 2020
25 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 22 March 2019
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates