- 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) |
---|---|---|---|
13 Sep 2018 | CH01 | Director's details changed for Mr Victor Colin Stekly on 18 April 2018 | |
10 Sep 2018 | AD02 | Register inspection address has been changed from The House the House NW1 4SA London NW1 4SA England to Techhub 101 Finsbury Pavement London EC2Y 9AU | |
08 Sep 2018 | AD01 | Registered office address changed from Welding Alloys the Way Fowlmere Herts SG8 7QS United Kingdom to Techhub 101 Finsbury Pavement London EC2Y 9AU on 8 September 2018 | |
18 Apr 2018 | AD02 | Register inspection address has been changed from 22 Long Road Cambridge CB2 8PS England to The House the House NW1 4SA London NW1 4SA | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
17 Jan 2018 | AD01 | Registered office address changed from C/O C/O Welding Alloys Ltd the Way Fowlmere Herts SG8 7QS to Welding Alloys the Way Fowlmere Herts SG8 7QS on 17 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Victor Colin Stekly on 17 January 2018 | |
04 Sep 2017 | AD01 | Registered office address changed from C/O the Clubhouse 50 Grosvenor Hill London London W1K 3QT England to C/O C/O Welding Alloys Ltd the Way Fowlmere Herts SG8 7QS on 4 September 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Mr Victor Colin Stekly on 22 February 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
11 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
11 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
11 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
06 Jul 2016 | AD03 | Register(s) moved to registered inspection location 22 Long Road Cambridge CB2 8PS | |
06 Jul 2016 | AD02 | Register inspection address has been changed to 22 Long Road Cambridge CB2 8PS | |
06 Jul 2016 | AD01 | Registered office address changed from C/O Ignition Law 9 Devonshire Square London EC2M 4YD United Kingdom to C/O the Clubhouse 50 Grosvenor Hill London London W1K 3QT on 6 July 2016 | |
09 Dec 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
07 Dec 2015 | TM01 | Termination of appointment of Mohammad Hossein Hamzianpour as a director on 6 November 2015 | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|