Advanced company searchLink opens in new window

T M SPORTING LIMITED

Company number SC166721

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)
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
  • GBP 2
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