Advanced company searchLink opens in new window

MN SPORTS HOLDINGS LIMITED

Company number 09055252

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)
22 Oct 2019 PSC05 Change of details for Mn Fox Bidco Limited as a person with significant control on 23 September 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
02 Oct 2017 MR01 Registration of charge 090552520002, created on 26 September 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 PSC02 Notification of Mn Fox Bidco Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with no updates
13 Mar 2017 AD01 Registered office address changed from 56-58 Fowler Road Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017
29 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
05 Aug 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 6,578,572
05 Aug 2016 CH01 Director's details changed for Mr David Stanley Algar on 30 September 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 6,578,572.00
12 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
01 Dec 2015 SH02 Consolidation of shares on 30 September 2015
30 Nov 2015 SH08 Change of share class name or designation
14 Nov 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
10 Nov 2015 AP01 Appointment of Mr Ian Peter Astley as a director on 30 September 2015
06 Nov 2015 TM01 Termination of appointment of Stephen Roderick Walls as a director on 30 September 2015
06 Nov 2015 TM01 Termination of appointment of Dean Mackenzie as a director
06 Nov 2015 TM01 Termination of appointment of Carolyn Lucy Maddox as a director on 30 September 2015
04 Nov 2015 MR01 Registration of charge 090552520001, created on 30 October 2015
03 Nov 2015 AP01 Appointment of Mr David Stanley Algar as a director on 30 September 2015
03 Nov 2015 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY to 56-58 Fowler Road Ilford Essex IG6 3UT on 3 November 2015