Advanced company searchLink opens in new window

IMMORTAL SPORT LTD

Company number 10888955

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 AD01 Registered office address changed from Suite 59, Yeovil Innovation Centre Copse Road Yeovil Somerset BA22 8RN England to C/O Albert Goodman Hendford Manor Hendford Yeovil BA20 1UN on 9 December 2020
09 Dec 2020 TM01 Termination of appointment of Stephen John Elliott as a director on 16 October 2019
14 Sep 2020 PSC01 Notification of Lucy Helen Ridout as a person with significant control on 10 February 2020
14 Sep 2020 PSC07 Cessation of Stephen John Elliott as a person with significant control on 10 February 2020
09 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with updates
16 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Mar 2020 SH19 Statement of capital on 10 March 2020
  • GBP 103.00
10 Mar 2020 CAP-SS Solvency Statement dated 10/02/20
10 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
24 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 April 2019
  • GBP 104.00
30 Apr 2019 PSC01 Notification of Stephen John Elliott as a person with significant control on 28 July 2017
30 Apr 2019 PSC07 Cessation of Stephen John Elliott as a person with significant control on 26 April 2019
30 Apr 2019 PSC04 Change of details for Mr Jody Alan Foy as a person with significant control on 26 April 2019
29 Apr 2019 PSC04 Change of details for Mr Jody Alan Foy as a person with significant control on 25 April 2019
26 Apr 2019 AD01 Registered office address changed from Yeovil Innovation Centre Copse Road Yeovil Somerset BA22 8RN England to Suite 59, Yeovil Innovation Centre Copse Road Yeovil Somerset BA22 8RN on 26 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Jody Alan Foy on 25 April 2019
26 Apr 2019 CH01 Director's details changed for Mrs Lucy Helen Ridout on 25 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Stephen John Elliott on 25 April 2019
26 Apr 2019 PSC04 Change of details for Mr Jody Alan Foy as a person with significant control on 25 April 2019
26 Apr 2019 PSC04 Change of details for Mr Stephen John Elliott as a person with significant control on 25 April 2019
26 Apr 2019 AA Micro company accounts made up to 31 July 2018