- Company Overview for SPORTSKRED LTD (09858691)
- Filing history for SPORTSKRED LTD (09858691)
- People for SPORTSKRED LTD (09858691)
- Registers for SPORTSKRED LTD (09858691)
- More for SPORTSKRED LTD (09858691)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jul 2024 | AD01 | Registered office address changed from 124 City Road, London, EC1V 2NX 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 17 July 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to 124 City Road, London, EC1V 2NX 124 City Road London EC1V 2NX on 17 July 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
03 Jun 2024 | CH01 | Director's details changed for Mr Victor Stekly on 1 April 2024 | |
09 Oct 2023 | AD01 | Registered office address changed from Welding Alloys the Way Fowlmere Herts SG8 7QS United Kingdom to Unit 6 Queens Yard White Post Lane London E9 5EN on 9 October 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
22 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2019 | AD02 | Register inspection address has been changed from 1-15 C/O Techhub Clere Street London EC2A 4UY England to Welding Alloys the Way Fowlmere Royston Cambridgeshire SG87QS | |
09 Sep 2019 | AD01 | Registered office address changed from Victor Stekly/Sportskred Techhub London 1-15 Clere Street London EC2A 4UY England to Welding Alloys the Way Fowlmere Herts SG8 7QS on 9 September 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Apr 2019 | AD03 | Register(s) moved to registered inspection location 1-15 C/O Techhub Clere Street London EC2A 4UY | |
17 Apr 2019 | AD02 | Register inspection address has been changed from Techhub 101 Finsbury Pavement London EC2Y 9AU England to 1-15 C/O Techhub Clere Street London EC2A 4UY | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
07 Mar 2019 | AD01 | Registered office address changed from Techhub 101 Finsbury Pavement London EC2Y 9AU England to Victor Stekly/Sportskred Techhub London 1-15 Clere Street London EC2A 4UY on 7 March 2019 | |
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2018
|
|
31 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 |