SDJ SPORTS LIMITED



Company Documents

DateDescription
22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/06/2130 June 2021 Registered office address changed from Unit 7 Brookside Industrial Estate Glatton Road Sawtry Nr Huntingdon Cambridgeshire PE28 5SB to Unit 7 Titan Drive Fengate East Fengate Peterborough Cambridgeshire PE1 5XN on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC LEE COATES / 29/09/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCNEICE / 05/05/2017

View Document



05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCNEICE / 05/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
04/09/154 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
18/09/1418 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
17/09/1317 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCNEICE / 17/09/2013

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081921690001

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 4 LITTON COURT 2 JACKSON WALK ILKLEY LS29 6BS ENGLAND

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED DOMINIC LEE COATES

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR RICHARD STEPHEN GILL

View Document

20/12/1220 December 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company