SPORTED TRADING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Martin David Stewart on 2025-07-25

View Document

05/08/245 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Appointment of Mr Martin David Stewart as a director on 2024-07-24

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Thomas Mark Burstow as a director on 2024-05-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

11/07/2311 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Termination of appointment of Nicola Jane Walker as a director on 2023-06-21

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Termination of appointment of Neil Timothy Wood as a director on 2022-01-27

View Document

29/07/2129 July 2021 Change of details for Sported Foundation as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 190 HOUSE OF SPORT (4TH FLOOR) 190 GREAT DOVER STREET LONDON SE1 4YB ENGLAND

View Document

03/10/193 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED NICOLA JANE WALKER

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR SIMON PAUL JEREMIAH CUMMINS

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLS

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

21/03/1821 March 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

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

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM CASSINI HOUSE 57 - 59 ST JAMES'S STREET LONDON SW1A 1LD ENGLAND

View Document

01/09/171 September 2017 DIRECTOR APPOINTED THOMAS MARK BURSTOW

View Document

01/09/171 September 2017 DIRECTOR APPOINTED NEIL TIMOTHY WOOD

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DERMOT HEFFERNAN

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

10/03/1610 March 2016 Annual return made up to 24 July 2015 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 20 ST. JAMES'S STREET LONDON SW1A 1ES

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

03/11/143 November 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM PARR

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN GRANT

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE STOCKS

View Document

24/07/1324 July 2013 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