Advanced company searchLink opens in new window

RSR SPORTS LIMITED

Company number 08181499

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)
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
  • RES13 ‐ Re: company business/directors authorisation/giving security and guarantees 18/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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