ORIGIN SPORTS GROUP LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEM INVESTMENTS LTD

View Document

26/10/2026 October 2020 CESSATION OF KEITH EDWARD MILLS AS A PSC

View Document

14/02/2014 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM HERON HOUSE BENTINCK STREET LONDON W1U 2ED ENGLAND

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 33 BROADWICK STREET BROADWICK STREET SOHO LONDON W1F 0DQ ENGLAND

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD UNITED KINGDOM

View Document

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

View Accounts

20/12/1720 December 2017 ADOPT ARTICLES 07/11/2017

View Document

19/12/1719 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 20

View Document

19/12/1719 December 2017 12/07/17 STATEMENT OF CAPITAL GBP 15.00

View Document

09/11/179 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY MADELAINE GUNNEY

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MR DARREN ANTHONY PAGET

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

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

View Accounts

08/01/168 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 10

View Document

18/12/1518 December 2015 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