- Company Overview for EMINENT SPORTS GROUP LTD (11251755)
- Filing history for EMINENT SPORTS GROUP LTD (11251755)
- People for EMINENT SPORTS GROUP LTD (11251755)
- More for EMINENT SPORTS GROUP LTD (11251755)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Jun 2022 | CH01 | Director's details changed for Mr Peter Lutz George on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Mr Duncan Ian Akin on 23 June 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
08 Oct 2021 | AP03 | Appointment of Mr Lee Mainwaring as a secretary on 8 October 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Sep 2019 | AP01 | Appointment of Mr Duncan Ian Akin as a director on 2 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Alistair Stuart Marley as a director on 31 August 2019 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Simon Wordsworth on 1 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 41 Main Street Swepstone Coalville LE67 2SG United Kingdom to Suite B the White House 93 Lichfield Street Tamworth Staffs on 3 January 2019 | |
17 Nov 2018 | AP01 | Appointment of Peter Lutz George as a director on 18 July 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Alistair Stuart Marley as a director on 18 July 2018 | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | PSC02 | Notification of Enigma Holdings Group Limited as a person with significant control on 18 July 2018 | |
17 Sep 2018 | PSC07 | Cessation of Simon Wordsworth as a person with significant control on 18 July 2018 |