Advanced company searchLink opens in new window

SPORT ALPHA UK LIMITED

Company number SC094536

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)
22 Apr 2024 AD01 Registered office address changed from Frp Advisory Trading Limited, Suite 2B Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD to Meridian Union Row Aberdeen AB10 1SA on 22 April 2024
14 Mar 2021 MR04 Satisfaction of charge 6 in full
11 Feb 2021 AD01 Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to Frp Advisory Trading Limited, Suite 2B Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 11 February 2021
11 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-05
14 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 AD01 Registered office address changed from 20 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 31 May 2019
31 May 2019 TM01 Termination of appointment of Antti Pekka Juhani Ahonen as a director on 6 November 2018
31 May 2019 TM02 Termination of appointment of Taggart Meil Mathers Solicitors as a secretary on 31 May 2019
31 May 2019 TM01 Termination of appointment of Gustaf Stefan Andersson as a director on 6 November 2018
05 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
15 Nov 2017 PSC08 Notification of a person with significant control statement
15 Nov 2017 PSC07 Cessation of Kerko Group Oy as a person with significant control on 31 December 2016
29 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 5 November 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000
23 Dec 2015 TM01 Termination of appointment of George Gordon Keith as a director on 1 December 2015
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 150,000