Advanced company searchLink opens in new window

CONTAGIOUS SPORTS LIMITED

Company number 07713911

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)
28 Nov 2016 CS01 Confirmation statement made on 21 July 2016 with updates
01 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 MR05 All of the property or undertaking has been released from charge 1
01 Apr 2016 TM01 Termination of appointment of Mark David Wadsworth as a director on 1 April 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
03 Sep 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1.246
17 Aug 2015 AA Total exemption full accounts made up to 31 July 2014
15 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
23 Jun 2014 AA Total exemption full accounts made up to 31 July 2013
15 Oct 2013 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 15 October 2013
15 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
15 Sep 2013 AP01 Appointment of Mr Mark David Wadsworth as a director
15 Sep 2013 TM01 Termination of appointment of William Robson-Lowe as a director
15 Sep 2013 AP01 Appointment of Mr Peter Anthony Glancy as a director
19 Jul 2013 TM02 Termination of appointment of Temple Secretarial Limited as a secretary
13 May 2013 AA Total exemption full accounts made up to 31 July 2012
05 Dec 2012 AD01 Registered office address changed from C/O Colombotti & Partners 15 Hanover Square London W1S 1HS United Kingdom on 5 December 2012
05 Dec 2012 AP04 Appointment of Temple Secretarial Limited as a secretary
22 Nov 2012 TM01 Termination of appointment of Ryan Glancy as a director
22 Nov 2012 AP01 Appointment of William Gordon Robson-Lowe as a director
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2012 SH02 Sub-division of shares on 7 September 2012
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,000