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)
11 Jun 2020 MR04 Satisfaction of charge 079817200001 in full
10 Jun 2020 TM01 Termination of appointment of Stephen John Davies as a director on 10 June 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
20 Apr 2020 AP01 Appointment of Mr Philip John Padfield as a director on 20 April 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 RP04AP01 Second filing for the appointment of Matthew Christopher Evans-Young as a director
02 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 01/05/2019
23 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2019 CH01 Director's details changed for Nathan Edward Flood on 24 July 2019
24 Jul 2019 CH01 Director's details changed for Mr Stephen Davies on 24 July 2019
24 Jul 2019 CH01 Director's details changed for Mr David Vibert-Ward on 24 July 2019
03 Jul 2019 AD01 Registered office address changed from 7 Francis Grove London SW19 4DW England to 41-47 Hartfield Road Wimbledon London SW19 3RQ on 3 July 2019
20 May 2019 CH01 Director's details changed for Mr Stephen Davies on 20 May 2019
01 May 2019 CH01 Director's details changed for Mr Stephen John Davies on 18 April 2019
01 May 2019 AP01 Appointment of Mr Stephen John Davies as a director on 18 April 2019
01 May 2019 CS01 01/05/19 Statement of Capital gbp 659.8845
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/10/2019
17 Apr 2019 AP01 Appointment of Mr Matthew Christopher Evans-Young as a director on 4 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2019
12 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2019 SH02 Sub-division of shares on 22 January 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 659.88
19 Feb 2019 SH08 Change of share class name or designation
22 Oct 2018 CH01 Director's details changed for Mr David Vibert-Ward on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Nathan Edward Flood on 22 October 2018
20 Aug 2018 MR01 Registration of charge 079817200001, created on 17 August 2018