Advanced company searchLink opens in new window

GRASSROOTS SPORTS STAR CIC

Company number 11576829

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)
27 Jan 2025 CS01 Confirmation statement made on 24 November 2024 with no updates
23 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
27 Apr 2024 TM01 Termination of appointment of Chloe Haughton as a director on 19 April 2024
27 Apr 2024 CH01 Director's details changed for Tyrone Coleman on 18 April 2024
27 Apr 2024 CH03 Secretary's details changed for Mr Nathan Coleman on 18 April 2024
27 Apr 2024 PSC04 Change of details for Tyrone Coleman as a person with significant control on 9 September 2023
27 Apr 2024 PSC04 Change of details for Mr Nathan Coleman as a person with significant control on 9 September 2023
11 Mar 2024 AD01 Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Fairgate House, Suite B Kings Road Tyseley Birmingham B11 2AA on 11 March 2024
21 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Apr 2023 AP01 Appointment of Mr Ryan Campbell as a director on 6 April 2023
12 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Mar 2022 AD01 Registered office address changed from Igyb Solutions 24a Proctor Street Nechells Birmingham West Midlands B7 4EE England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 29 March 2022
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
20 Oct 2021 CH03 Secretary's details changed for Mr Warren Coleman on 10 October 2021
15 Oct 2021 TM01 Termination of appointment of Sabita Mattu as a director on 10 October 2021
15 Oct 2021 AP03 Appointment of Mr Warren Coleman as a secretary on 9 October 2021
15 Oct 2021 AP01 Appointment of Miss Chloe Haughton as a director on 10 October 2021
15 Oct 2021 TM02 Termination of appointment of Nathan Coleman as a secretary on 14 October 2021
21 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
09 Jul 2021 AP01 Appointment of Mr Nathan Coleman as a director on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from 6 Harrisons Pleck Birmingham West Midlands B13 8BD to Igyb Solutions 24a Proctor Street Nechells Birmingham West Midlands B7 4EE on 29 June 2021
05 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 30 September 2019