SPORTING MEMORIES NETWORK C.I.C.
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 13/05/2513 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
| 02/12/242 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 13/01/2413 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 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 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 05/04/235 April 2023 | Termination of appointment of Robert Boyd Georges Foreman as a director on 2023-04-05 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 05/04/225 April 2022 | Appointment of Mr Robert Boyd Georges Foreman as a director on 2022-03-14 |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 16/11/2116 November 2021 | Termination of appointment of John Dyer as a director on 2021-06-30 |
| 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 |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/10/1429 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 21/10/1421 October 2014 | DIRECTOR APPOINTED MR NEIL FRANCIS |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/12/132 December 2013 | SECOND FILING WITH MUD 14/10/13 FOR FORM AR01 |
| 23/10/1323 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE |
| 06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE |
| 20/12/1220 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WILKINS / 02/04/2012 |
| 16/10/1216 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WILKINS / 02/04/2012 |
| 16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 19/03/1219 March 2012 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
| 18/11/1118 November 2011 | COMPANY NAME CHANGED SPORTING MEMORIES NETWORK LTD CERTIFICATE ISSUED ON 18/11/11 |
| 18/11/1118 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/11/1118 November 2011 | CONVERSION TO A CIC |
| 14/10/1114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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