Advanced company searchLink opens in new window

SPORTING MEMORIES NETWORK C.I.C.

Company number 07811301

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)
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 TM01 Termination of appointment of Neil Francis as a director on 28 September 2017
23 Aug 2017 AP01 Appointment of Mr Darshan Bipin Sanghrajka as a director on 23 August 2017
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
23 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
21 Oct 2014 AP01 Appointment of Mr Neil Francis as a director on 21 October 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 October 2013
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 4
23 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
14 Mar 2013 TM01 Termination of appointment of Michael White as a director
06 Mar 2013 TM01 Termination of appointment of Michael White as a director
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Mr Christopher David Wilkins on 2 April 2012
16 Oct 2012 CH01 Director's details changed for Mr Christopher David Wilkins on 2 April 2012
19 Mar 2012 AA01 Current accounting period shortened from 31 October 2012 to 31 March 2012
18 Nov 2011 CICCON Change of name
18 Nov 2011 CERTNM Company name changed sporting memories network LTD\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
18 Nov 2011 CONNOT Change of name notice