SPORTING EVENTS GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/01/2528 January 2025 Appointment of Mani Priya Jalota as a director on 2025-01-24

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

02/08/232 August 2023 Change of details for Mr Shashi Kumar Soni as a person with significant control on 2017-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA RANJEEV SONI / 06/06/2018

View Document

06/06/186 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH SERONA SONI / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SERONA SONI / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHASHI KUMAR SONI / 06/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM 27 ECCLESTON STREET PRESCOT MERSEYSIDE L34 5QA

View Document

22/02/1422 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

13/09/1313 September 2013 28/06/13 STATEMENT OF CAPITAL GBP 20000

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR RAJA RANJEEV SONI

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SHASHI KUMAR SONI / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SERONA SONI / 10/12/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0321 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

30/12/0230 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 RESCINDING 882 ISS 10/12/01

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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