- Company Overview for 28 SPORTS MANAGEMENT LIMITED (11281957)
- Filing history for 28 SPORTS MANAGEMENT LIMITED (11281957)
- People for 28 SPORTS MANAGEMENT LIMITED (11281957)
- More for 28 SPORTS MANAGEMENT LIMITED (11281957)
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) |
---|---|---|---|
21 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
29 Mar 2023 | CH01 | Director's details changed for Mr Samuel Charles Hubert on 29 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Samuel Charles Hubert on 29 March 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mr Samuel Charles Hubert as a person with significant control on 29 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Samuel Charles Hubert on 29 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 29 March 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from Flat 19 Challenge Court Leatherhead KT22 7DE England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF on 9 November 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
16 Dec 2019 | PSC04 | Change of details for Mr Samuel Hubert as a person with significant control on 16 December 2019 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
11 Apr 2019 | AD01 | Registered office address changed from New Lodge Bletchingley Road Godstone RH9 8NB United Kingdom to Flat 19 Challenge Court Leatherhead KT22 7DE on 11 April 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Samuel Hubert on 25 January 2019 | |
16 Apr 2018 | PSC04 | Change of details for Mr Samuel Sam Hubert as a person with significant control on 16 April 2018 | |
28 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-28
|