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)
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
16 Oct 2019 MR01 Registration of charge 099035930001, created on 14 October 2019
16 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 35 Paul Street London EC2A 4JY on 16 July 2019
10 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
04 Jun 2019 PSC04 Change of details for Mr Aaron Wade Tipping as a person with significant control on 14 November 2018
04 Jun 2019 PSC04 Change of details for Mr Oliver Stacey Robinson as a person with significant control on 14 November 2018
04 Jun 2019 PSC04 Change of details for Mr Nicholas Andrew Robinson as a person with significant control on 14 November 2018
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
21 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 AP01 Appointment of Mr Graeme Gunn as a director on 6 December 2018
14 Jan 2019 SH10 Particulars of variation of rights attached to shares
14 Jan 2019 SH08 Change of share class name or designation
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 364.477
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
31 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
09 Aug 2017 AD01 Registered office address changed from 151 Cheylesmore Drive Frimley Camberley Surrey GU16 9BP United Kingdom to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 9 August 2017
16 Jan 2017 SH02 Sub-division of shares on 18 December 2016
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 284.13
16 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
14 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 250
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 194.1