- 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) |
---|---|---|---|
12 May 2020 | AD01 | Registered office address changed from 1st Floor Axiom House,Spring Villa Park London England HA8 7EB United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 12 May 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
06 Jun 2018 | SH08 | Change of share class name or designation | |
20 Mar 2018 | CH01 | Director's details changed for Mr Robert Joseph Sherwood on 20 March 2018 | |
21 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 August 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
22 Nov 2016 | CH01 | Director's details changed for Mr Ryan Liam White on 22 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ to 1st Floor Axiom House,Spring Villa Park London England HA8 7EB on 9 November 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Mr Robert Joseph Sherwood on 9 November 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Mr Shaun Christopher Grant on 9 November 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
03 Sep 2013 | AP01 | Appointment of Mr Robert Joseph Sherwood as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Nicholas Wheadon as a director | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
08 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders |