- Company Overview for THE BUSINESS OF SPORT LIMITED (07648597)
- Filing history for THE BUSINESS OF SPORT LIMITED (07648597)
- People for THE BUSINESS OF SPORT LIMITED (07648597)
- More for THE BUSINESS OF SPORT LIMITED (07648597)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
26 Mar 2024 | TM01 | Termination of appointment of Jervis Andrew Fisher as a director on 28 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to 3B Thorpe Way, Banbury Thorpe Way Banbury OX16 4SP on 12 July 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 21 December 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Stephen Hutchinson as a director on 9 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Garry Michael Horner as a director on 9 October 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
12 Jun 2018 | AD01 | Registered office address changed from C/O Berkeley Hamilton Llp Pullman Court Great Western Road Gloucester GL1 3nd to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 12 June 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |