Advanced company searchLink opens in new window

APOGEE SPORTS MANAGEMENT LIMITED

Company number 13036256

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 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 RP05 Registered office address changed to PO Box 4385, 13036256 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2023
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jan 2022 AD01 Registered office address changed from Dept 9253 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 3953 601 International House 223 Regent Street London W1B 2QD on 7 January 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 Jan 2022 CERTNM Company name changed jan webster & associates LTD\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
06 Jan 2022 PSC01 Notification of Martin John King as a person with significant control on 28 December 2021
06 Jan 2022 AP01 Appointment of Mr Martin John King as a director on 28 December 2021
06 Jan 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 28 December 2021
05 Jan 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 December 2021
05 Jan 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 9253 601 International House, 223 Regent Street Mayfair London W1B 2QD on 5 January 2022
09 Dec 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021
09 Dec 2021 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
08 Dec 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 November 2021
08 Dec 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 November 2021
22 Nov 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 November 2021
23 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-23
  • GBP 1