- Company Overview for T M SPORTING LIMITED (SC166721)
- Filing history for T M SPORTING LIMITED (SC166721)
- People for T M SPORTING LIMITED (SC166721)
- More for T M SPORTING LIMITED (SC166721)
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) |
---|---|---|---|
21 Feb 2024 | RP05 | Registered office address changed to PO Box 24238, Sc166721 - Companies House Default Address, Edinburgh, EH7 9HR on 21 February 2024 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | AP03 | Appointment of Mr Enrico Vita as a secretary on 1 October 2020 | |
21 Dec 2020 | TM02 | Termination of appointment of Tommaso Manganiello as a secretary on 1 October 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
14 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
13 Jun 2018 | TM01 | Termination of appointment of Tommaso Manganiello as a director on 5 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Enrico Vita as a director on 4 June 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
17 May 2016 | TM01 | Termination of appointment of Serena Manganiello as a director on 1 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Serena Manganiello as a secretary on 1 May 2016 | |
17 May 2016 | AP03 | Appointment of Mr Tommaso Manganiello as a secretary on 1 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 31 Marshall Way Tullibody Alloa Clackmannanshire FK10 2GA to 3 Northbank Craigie Place Perth PH2 0BB on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Tommaso Manganiello as a director on 1 May 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from 77 Moubray Gardens Cambus Alloa Clackmannanshire FK10 2NQ to 31 Marshall Way Tullibody Alloa Clackmannanshire FK10 2GA on 27 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |