- Company Overview for GRASSROOTS SPORTS STAR CIC (11576829)
- Filing history for GRASSROOTS SPORTS STAR CIC (11576829)
- People for GRASSROOTS SPORTS STAR CIC (11576829)
- Registers for GRASSROOTS SPORTS STAR CIC (11576829)
- More for GRASSROOTS SPORTS STAR CIC (11576829)
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 |