- Company Overview for UKSPORTSCHAT LIMITED (09021356)
- Filing history for UKSPORTSCHAT LIMITED (09021356)
- People for UKSPORTSCHAT LIMITED (09021356)
- More for UKSPORTSCHAT LIMITED (09021356)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Joseph Scott Williams as a person with significant control on 1 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from Emstrey House (South) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to 8 Frankton Close Shrewsbury Shropshire SY2 5UX on 10 May 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
27 May 2016 | CH01 | Director's details changed for Mr Joseph Scott Williams on 1 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from 8 Frankton Close Shrewsbury Shropshire SY2 5UX United Kingdom to Emstrey House (South) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 27 May 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Jeff Weigh as a director on 18 February 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 6 Glenwood Road Little Sutton Ellesmere Port CH66 3SB to 8 Frankton Close Shrewsbury Shropshire SY2 5UX on 18 February 2016 |