- Company Overview for RSR SPORTS LIMITED (08181499)
- Filing history for RSR SPORTS LIMITED (08181499)
- People for RSR SPORTS LIMITED (08181499)
- Charges for RSR SPORTS LIMITED (08181499)
- More for RSR SPORTS LIMITED (08181499)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
13 Sep 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
29 Aug 2023 | MA | Memorandum and Articles of Association | |
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2023 | PSC07 | Cessation of Robert Joseph Sherwood as a person with significant control on 18 August 2023 | |
21 Aug 2023 | PSC07 | Cessation of Ryan Liam White as a person with significant control on 18 August 2023 | |
21 Aug 2023 | PSC07 | Cessation of Shaun Christopher Grant as a person with significant control on 18 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Shaun Grant as a director on 18 August 2023 | |
21 Aug 2023 | PSC02 | Notification of Progressive Education Group Limited as a person with significant control on 18 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Ryan Liam White as a director on 18 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Robert Joseph Sherwood as a director on 18 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Edward Ray as a director on 18 August 2023 | |
18 Aug 2023 | MR01 | Registration of charge 081814990001, created on 18 August 2023 | |
15 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Apr 2023 | PSC04 | Change of details for Mr Robert Joseph Sherwood as a person with significant control on 1 April 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to 10 Beech Court Hurst Reading RG10 0RQ on 3 November 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 |