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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
08 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders