- Company Overview for OXEN SPORTS LIMITED (11099209)
- Filing history for OXEN SPORTS LIMITED (11099209)
- People for OXEN SPORTS LIMITED (11099209)
- Charges for OXEN SPORTS LIMITED (11099209)
- More for OXEN SPORTS LIMITED (11099209)
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 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
20 Apr 2023 | MR01 | Registration of charge 110992090001, created on 17 April 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Shane Steven Miller as a person with significant control on 31 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from 9 - 13 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom to Heavens Walk Doncaster South Yorkshire DN4 5HZ on 31 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
02 Feb 2022 | PSC02 | Notification of Shelton Miller Limited as a person with significant control on 20 January 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Oct 2021 | CERTNM |
Company name changed elite pro sports group LIMITED\certificate issued on 19/10/21
|
|
08 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
29 May 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 | |
09 May 2019 | PSC04 | Change of details for Mr Shane Steven Miller as a person with significant control on 8 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Shane Steven Miller on 8 May 2019 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
18 Feb 2019 | PSC04 | Change of details for Mr Shane Steven Miller as a person with significant control on 7 January 2019 | |
07 Feb 2019 | SH02 | Sub-division of shares on 7 January 2019 | |
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|