- Company Overview for CONCUSSION IN SPORT LIMITED (09750257)
- Filing history for CONCUSSION IN SPORT LIMITED (09750257)
- People for CONCUSSION IN SPORT LIMITED (09750257)
- More for CONCUSSION IN SPORT LIMITED (09750257)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
20 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
08 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of John Brough Scott as a director on 22 March 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of David John Evans as a director on 21 March 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Alban St John Brown as a director on 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
03 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of Colin Berkeley Moynihan as a director on 8 February 2018 | |
03 Nov 2017 | AD01 | Registered office address changed from 1st Floor Iseh Building 170 Tottenham Court Road London W1T 7HA England to 1st Floor Iseh Building 170 Tottenham Court Road London W1T 7HA on 3 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London England SW6 4LZ United Kingdom to 1st Floor Iseh Building 170 Tottenham Court Road London W1T 7HA on 3 November 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
23 Feb 2016 | AP01 | Appointment of Mr David John Evans as a director on 22 February 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Alban St John Brown as a director on 14 January 2016 |