SOVEREIGN GYMNASTICS AND TRAMPOLINING LTD
Company number 09040378
- Company Overview for SOVEREIGN GYMNASTICS AND TRAMPOLINING LTD (09040378)
- Filing history for SOVEREIGN GYMNASTICS AND TRAMPOLINING LTD (09040378)
- People for SOVEREIGN GYMNASTICS AND TRAMPOLINING LTD (09040378)
- More for SOVEREIGN GYMNASTICS AND TRAMPOLINING LTD (09040378)
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
|
|
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 |