Advanced company searchLink opens in new window

CLUBSPARK GROUP LTD

Company number 07981720

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)
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 939.1238
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 01/11/2024
03 Feb 2022 AP01 Appointment of Mr Matthew James Smith as a director on 17 January 2022
06 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2021 TM01 Termination of appointment of Matthew Christopher Evans-Young as a director on 17 September 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 929.0009
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