Advanced company searchLink opens in new window

SPORT MAISON LIMITED

Company number 09903593

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)
29 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
13 Nov 2024 CH01 Director's details changed for Mr Oliver Stacey Robinson on 13 November 2024
13 Nov 2024 CH01 Director's details changed for Mr Aaron Wade Tipping on 13 November 2024
26 Sep 2024 AD01 Registered office address changed from Ground Floor Unit Middle of the Mill Staveley Kendal LA8 9LR England to Unit M3 Middle of the Mill Staveley Mill Yard Staveley Kendal LA8 9LR on 26 September 2024
16 Jul 2024 AD01 Registered office address changed from Second Floor 29 Charlotte Road London EC2A 3PF England to Ground Floor Unit Middle of the Mill Staveley Kendal LA8 9LR on 16 July 2024
16 Jul 2024 MR01 Registration of charge 099035930003, created on 11 July 2024
07 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
13 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2024
  • GBP 764.774
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 April 2024
  • GBP 764.774
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2024
08 Apr 2024 AP01 Appointment of Mr Luke Steyn as a director on 5 April 2024
25 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 SH19 Statement of capital on 20 February 2024
  • GBP 599.518
20 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reduce share prem a/c 12/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2024 SH20 Statement by Directors
20 Feb 2024 CAP-SS Solvency Statement dated 07/02/24
14 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
04 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 19/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 599.518
17 Oct 2022 PSC08 Notification of a person with significant control statement
11 Oct 2022 PSC07 Cessation of Aaron Wade Tipping as a person with significant control on 21 August 2018
11 Oct 2022 PSC07 Cessation of Nicholas Andrew Robinson as a person with significant control on 21 August 2018
11 Oct 2022 PSC07 Cessation of Oliver Stacey Robinson as a person with significant control on 21 August 2018
20 Jul 2022 CH01 Director's details changed for Mr Aaron Wade Tipping on 20 July 2022