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)
21 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
28 Sep 2017 AD01 Registered office address changed from Cassini House 57 - 59 st James's Street London SW1A 1LD England to 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB on 28 September 2017
01 Sep 2017 AP01 Appointment of Neil Timothy Wood as a director on 23 August 2017
01 Sep 2017 AP01 Appointment of Thomas Mark Burstow as a director on 23 August 2017
04 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
04 Aug 2017 TM01 Termination of appointment of Dermot Timothy Andrew Heffernan as a director on 27 April 2017
23 May 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
11 Dec 2015 AD01 Registered office address changed from 20 st. James's Street London SW1A 1ES to Cassini House 57 - 59 st James's Street London SW1A 1LD on 11 December 2015
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
10 Apr 2014 AP01 Appointment of Mr Christopher Martin Grant as a director
10 Apr 2014 TM01 Termination of appointment of Joanne Stocks as a director
10 Apr 2014 TM01 Termination of appointment of Adam Parr as a director
24 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-24
  • GBP 1