SPORTING MEMORIES NETWORK C.I.C.

Company Documents

DateDescription
13/05/2513 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

02/12/242 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

13/01/2413 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Ashfords, Unit 2, Manor Court Manor Mill Lane Leeds LS11 8LQ on 2023-11-14

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Robert Boyd Georges Foreman as a director on 2023-04-05

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

05/04/225 April 2022 Appointment of Mr Robert Boyd Georges Foreman as a director on 2022-03-14

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Termination of appointment of John Dyer as a director on 2021-06-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

09/06/219 June 2021 Registered office address changed from , Orchard House Long Street, Topcliffe, North Yorkshire, YO7 3RL to Northgate 118 North Street Leeds LS2 7PN on 2021-06-09

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR NEIL FRANCIS

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 SECOND FILING WITH MUD 14/10/13 FOR FORM AR01

View Document

23/10/1323 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WILKINS / 02/04/2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WILKINS / 02/04/2012

View Document

19/03/1219 March 2012 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

18/11/1118 November 2011 CONVERSION TO A CIC

View Document

18/11/1118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1118 November 2011 COMPANY NAME CHANGED SPORTING MEMORIES NETWORK LTD CERTIFICATE ISSUED ON 18/11/11

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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