Advanced company searchLink opens in new window

SPORTABLE TECHNOLOGIES LTD

Company number 09044327

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)
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 23,987
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 December 2020
  • GBP 23,341
21 Dec 2020 CH01 Director's details changed for Mr Peter James Alexander Husemeyer on 20 December 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 21,712
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 21,619
28 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
23 Jun 2020 AA01 Previous accounting period shortened from 31 January 2021 to 31 May 2020
23 Jun 2020 AP01 Appointment of Mr Joshua Mace-Jones as a director on 16 March 2020
23 Jun 2020 TM01 Termination of appointment of Jeremy Francis Herrmann as a director on 16 March 2020
21 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
17 Feb 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
10 Feb 2020 CH01 Director's details changed for Mr Dugald Antonio Macdonald on 10 February 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 20,901
21 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
10 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
10 Feb 2019 PSC08 Notification of a person with significant control statement
10 Feb 2019 PSC07 Cessation of Peter James Alexander Husemeyer as a person with significant control on 6 April 2018
26 Oct 2018 CH01 Director's details changed for Mr Jon Paul Simkin on 26 October 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 18,981
13 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
28 Apr 2018 CH01 Director's details changed for Mr Peter James Alexander Husemeyer on 28 April 2018
28 Apr 2018 CH01 Director's details changed for Mr Robert John Lowe on 28 April 2018