SPORTING PRG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-03 with updates |
07/11/247 November 2024 | Registered office address changed from C/O Marcus Bishop Associates Suite 103 Access Business Centre 3 Stanton Way London SE26 5FU England to 145 Chestnut Rise London SE18 1RN on 2024-11-07 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Registered office address changed from Marcus Bishop Associates Kingswood House Seeley Drive West Dulwich London SE21 8QR England to C/O Marcus Bishop Associates Suite 103 Access Business Centre 3 Stanton Way London SE26 5FU on 2021-12-13 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Confirmation statement made on 2021-04-03 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | FIRST GAZETTE |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
19/03/1719 March 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIVIERE |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ADEYINKA ADENIYI |
06/02/176 February 2017 | 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