- Company Overview for CLUBSPARK GROUP LTD (07981720)
- Filing history for CLUBSPARK GROUP LTD (07981720)
- People for CLUBSPARK GROUP LTD (07981720)
- Charges for CLUBSPARK GROUP LTD (07981720)
- More for CLUBSPARK GROUP LTD (07981720)
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) |
---|---|---|---|
20 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 2 March 2023
|
|
02 Feb 2023 | MR04 | Satisfaction of charge 079817200002 in full | |
20 Jan 2023 | AP01 | Appointment of Mr Robert Joseph Gallagher as a director on 19 December 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Andrew John Poxon as a director on 19 December 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Justin Cooke as a director on 19 December 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Matthew James Smith as a director on 19 December 2022 | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Philip John Padfield on 1 September 2021 | |
01 Jun 2022 | AD01 | Registered office address changed from 41-47 Hartfield Road Wimbledon London SW19 3RQ United Kingdom to Highland House 165 the Broadway Wimbledon London SW19 1NE on 1 June 2022 | |
13 May 2022 | CS01 |
Confirmation statement made on 1 May 2022 with updates
|
|
03 Feb 2022 | AP01 | Appointment of Mr Matthew James Smith as a director on 17 January 2022 | |
06 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2021 | TM01 | Termination of appointment of Matthew Christopher Evans-Young as a director on 17 September 2021 | |
01 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | CH01 | Director's details changed for Mr Andrew John Poxon on 2 June 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | PSC02 | Notification of Foresight Vct Plc as a person with significant control on 18 March 2021 | |
02 Jun 2021 | PSC04 | Change of details for Mr David Vibert-Ward as a person with significant control on 6 April 2016 | |
02 Jun 2021 | PSC04 | Change of details for Nathan Edward Flood as a person with significant control on 6 April 2016 | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
25 Mar 2021 | MA | Memorandum and Articles of Association | |
25 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 18 March 2021
|
|
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Aug 2020 | MR01 | Registration of charge 079817200002, created on 27 August 2020 |