Advanced company searchLink opens in new window

SPORT FOR CONFIDENCE C.I.C.

Company number 09694705

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)
07 Jan 2025 RP04AP01 Second filing for the appointment of Mr Stuart Palma as a director
04 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
19 Aug 2024 AP01 Appointment of Mr Alexander Benjamin Beevers as a director on 19 August 2024
19 Aug 2024 AP01 Appointment of Mr Ian Mark Moss as a director on 19 August 2024
19 Aug 2024 AP01 Appointment of Mr Scott John Baker as a director on 19 August 2024
19 Aug 2024 AP01 Appointment of Mrs Carol Anne Slade as a director on 19 August 2024
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Dec 2023 TM01 Termination of appointment of Victoria Wells as a director on 6 December 2023
20 Dec 2023 TM01 Termination of appointment of Amy-Jo Lynch as a director on 6 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
30 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2023
  • GBP 3
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2023
25 Oct 2023 PSC07 Cessation of Essex Sports Enterprise Limited as a person with significant control on 12 September 2023
25 Oct 2023 PSC01 Notification of Stephen Christopher Mitchell as a person with significant control on 12 September 2023
25 Oct 2023 PSC01 Notification of Daniel Christopher Black as a person with significant control on 12 September 2023
25 Oct 2023 PSC01 Notification of Lyndsey Sara Barrett as a person with significant control on 12 September 2023
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
07 Dec 2022 TM01 Termination of appointment of James Holloway as a director on 5 December 2022
07 Sep 2022 AD01 Registered office address changed from Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR United Kingdom to Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR on 7 September 2022
01 Sep 2022 AD01 Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT to Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR on 1 September 2022
03 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
19 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
13 Apr 2022 CH01 Director's details changed for Mr Stephen Christopher Mitchell on 8 November 2021
13 Apr 2022 CH01 Director's details changed for Dr. Amy-Jo Lynch on 8 November 2021