Advanced company searchLink opens in new window

FXR SPORTS LIMITED

Company number SC497718

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)
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
16 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
13 Feb 2020 PSC04 Change of details for Mr Fiza Hussain as a person with significant control on 23 May 2019
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
14 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2015
  • GBP 100
17 Feb 2017 CH01 Director's details changed for Mrs Michelle Yvonne Paton on 5 April 2016
17 Feb 2017 CH01 Director's details changed for Mr Fiza Hussain on 5 April 2016
13 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
13 Jun 2016 AD01 Registered office address changed from 4 Cathcart Place Rutherglen Glasgow South Lanarkshire G73 2RB Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 June 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
08 Dec 2015 AP01 Appointment of Mrs Michelle Yvonne Paton as a director on 12 February 2015
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 1