Advanced company searchLink opens in new window

SPORTED TRADING LIMITED

Company number 08623400

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)
05 Aug 2024 AA Unaudited abridged accounts made up to 31 March 2024
01 Aug 2024 AP01 Appointment of Mr Martin David Stewart as a director on 24 July 2024
01 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
11 Jun 2024 TM01 Termination of appointment of Thomas Mark Burstow as a director on 22 May 2024
25 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
11 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Jun 2023 TM01 Termination of appointment of Nicola Jane Walker as a director on 21 June 2023
03 Jan 2023 AA Accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
04 Feb 2022 TM01 Termination of appointment of Neil Timothy Wood as a director on 27 January 2022
18 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Aug 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
29 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
29 Jul 2021 PSC05 Change of details for Sported Foundation as a person with significant control on 29 July 2021
06 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
27 Jul 2020 AD01 Registered office address changed from 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB England to 4th Floor, House of Sport 190 Great Dover Street London SE1 4YB on 27 July 2020
03 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
30 Sep 2019 AP01 Appointment of Nicola Jane Walker as a director on 10 September 2019
30 Sep 2019 AP01 Appointment of Mr Simon Paul Jeremiah Cummins as a director on 10 September 2019
30 Sep 2019 TM01 Termination of appointment of Christopher Martin Grant as a director on 10 September 2019
26 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
25 Feb 2019 TM01 Termination of appointment of Keith Edward Mills as a director on 17 January 2019
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates