DISABILITY SPORT FOR DEVELOPMENT

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/207 August 2020 APPLICATION FOR STRIKING-OFF

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HORNER / 24/05/2018

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

11/12/1611 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/04/1610 April 2016 28/03/16 NO MEMBER LIST

View Document

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

View Accounts

06/12/156 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

18/04/1518 April 2015 28/03/15 NO MEMBER LIST

View Document

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

View Accounts

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM BERRY BOWER OLD LONDON ROAD KNOCKHOLT SEVENOAKS KENT TN14 7JR

View Document

08/03/158 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LAURENCE GAVIN / 13/02/2015

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HORNER / 01/09/2013

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 25 CONEY HILL ROAD WEST WICKHAM BR4 9BU UNITED KINGDOM

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LAURENCE GAVIN / 01/12/2013

View Document

15/06/1415 June 2014 28/03/14 NO MEMBER LIST

View Document

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

View Accounts

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 28/03/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LAURENCE GAVIN / 28/01/2013

View Document

07/08/127 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/127 August 2012 ARTICLES OF ASSOCIATION

View Document

07/08/127 August 2012 ALTER ARTICLES 31/07/2012

View Document

28/03/1228 March 2012 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