Advanced company searchLink opens in new window

SPORTSKRED LTD

Company number 09858691

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)
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
  • GBP 286
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 166
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 133.5
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 117.5
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
  • GBP 105
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-05
  • GBP 100