- Company Overview for SPORTIVOS LIMITED (14448133)
- Filing history for SPORTIVOS LIMITED (14448133)
- People for SPORTIVOS LIMITED (14448133)
- More for SPORTIVOS LIMITED (14448133)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
18 Nov 2024 | AD01 | Registered office address changed from 21 Thornleigh Drive Kendal Cumbria LA9 5HQ United Kingdom to Lynn Garth Gillinggate Kendal Cumbria LA9 4JB on 18 November 2024 | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
18 Jan 2024 | PSC01 | Notification of Nichola Cormack as a person with significant control on 15 December 2023 | |
18 Jan 2024 | PSC04 | Change of details for Mr Scott Cormack as a person with significant control on 15 December 2023 | |
17 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2024 | SH08 | Change of share class name or designation | |
15 Dec 2023 | AD01 | Registered office address changed from Lynn Garth Gillinggate Kendal LA9 4JB United Kingdom to 21 Thornleigh Drive Kendal Cumbria LA9 5HQ on 15 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mrs Nichola Cormack as a director on 14 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Stuart Hutchison as a director on 14 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr Scott Cormack as a director on 14 December 2023 | |
14 Dec 2023 | PSC01 | Notification of Scott Cormack as a person with significant control on 14 December 2023 | |
14 Dec 2023 | PSC07 | Cessation of Atholl Iain Cameron as a person with significant control on 14 December 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
01 Nov 2022 | PSC01 | Notification of Atholl Iain Cameron as a person with significant control on 1 November 2022 | |
01 Nov 2022 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 1 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
31 Oct 2022 | PSC01 | Notification of Ceri Richard John as a person with significant control on 27 October 2022 | |
31 Oct 2022 | PSC07 | Cessation of Birr Nominees Limited as a person with significant control on 27 October 2022 | |
27 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-27
|