Advanced company searchLink opens in new window

OLD SPORT LIMITED

Company number 09472925

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)
21 Nov 2018 PSC07 Cessation of Andrew Michael Hilliard Heald as a person with significant control on 16 November 2018
21 Nov 2018 PSC07 Cessation of Louis Bertrand Marie Henri Bizouard De Montille as a person with significant control on 1 November 2018
19 Nov 2018 TM01 Termination of appointment of Andrew Michael Hilliard Heald as a director on 16 November 2018
22 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 May 2018 AP04 Appointment of Office Address Ltd as a secretary on 23 May 2018
23 May 2018 TM02 Termination of appointment of Keith Vaudrey & Co as a secretary on 22 May 2018
10 Apr 2018 AP01 Appointment of Mr Florestan Frederic Marie Loriot De Rouvray as a director on 6 April 2018
10 Apr 2018 AP01 Appointment of Mr Guillaume Pierre Marie Eric Frerejean Taittinger as a director on 6 April 2018
31 Jan 2018 AA Micro company accounts made up to 31 January 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
24 Jan 2018 PSC01 Notification of Andrew Michael Hilliard Heald as a person with significant control on 1 July 2016
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
16 Dec 2016 AD01 Registered office address changed from C/O Keith Vaudrey & Co 1st Floor, 15 Young Street Kensington London W8 5EH to First Floor, 15 Young Street London W8 5EH on 16 December 2016
08 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 January 2017
27 Jul 2016 TM01 Termination of appointment of Guillaume, Pierre, Marie, Eric Frerejean Taittinger as a director on 4 December 2015
26 Jul 2016 AP01 Appointment of Mr Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger as a director on 4 December 2015
26 Jul 2016 AP01 Appointment of Mr Guillaume, Pierre, Marie, Eric Frerejean Taittinger as a director on 4 December 2015
12 Apr 2016 AP04 Appointment of Keith Vaudrey & Co as a secretary on 1 April 2016
03 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 36,720
03 Dec 2015 CH01 Director's details changed for Mr Andrew Michael Hilliard Heald on 6 March 2015
05 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-05
  • GBP 1