Advanced company searchLink opens in new window

SOVEREIGN GYMNASTICS AND TRAMPOLINING LTD

Company number 09040378

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)
18 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
22 Jun 2021 AP01 Appointment of Mr Iain Adams as a director on 22 June 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Dec 2018 AD01 Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Green Leaves Westerham Road Keston Kent BR2 6HH on 21 December 2018
21 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
24 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 May 2016 AP01 Appointment of Mr Salih Hussein Djemal as a director on 2 May 2016
27 Apr 2016 AD01 Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ England to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 27 April 2016
15 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
26 Feb 2016 AD01 Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 26 February 2016