SPORTING EQUALS

Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of Kazi Mamun Shahid as a director on 2025-09-11

View Document

21/07/2521 July 2025 Appointment of Mr Richard Patel-Grainger as a director on 2025-07-15

View Document

25/06/2525 June 2025 Appointment of Mr Kazi Mamun Shahid as a director on 2025-06-24

View Document

25/06/2525 June 2025 Appointment of Ms Naseem Akhtar as a director on 2025-06-19

View Document

13/06/2513 June 2025 Appointment of Mr Christian Scotland Williamson as a director on 2025-05-21

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

03/04/253 April 2025 Accounts for a small company made up to 2024-03-31

View Document

27/02/2527 February 2025 Termination of appointment of Craig Edmondson as a director on 2025-02-26

View Document

14/02/2514 February 2025 Termination of appointment of Lorraine Sandra Deschamps as a director on 2025-02-14

View Document

10/02/2510 February 2025 Termination of appointment of Beverley Mason as a director on 2025-01-26

View Document

17/12/2417 December 2024 Termination of appointment of Barbara Alice Thompson as a director on 2024-09-23

View Document

17/12/2417 December 2024 Termination of appointment of Yun Hui Teoh as a director on 2024-11-04

View Document

17/12/2417 December 2024 Termination of appointment of Sherilee Charles as a director on 2024-11-25

View Document

13/12/2413 December 2024 Director's details changed for Ms Beverley Mason on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Ms Beverley Mason on 2024-12-13

View Document

13/06/2413 June 2024 Appointment of Mr Stephen Douglas Shaw as a director on 2024-06-12

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Densign Emmanuel White as a director on 2024-04-22

View Document

06/06/246 June 2024 Termination of appointment of Vanessa Wallace as a director on 2024-02-28

View Document

06/06/246 June 2024 Termination of appointment of Urvasi Naidoo as a director on 2024-02-28

View Document

06/06/246 June 2024 Appointment of Mr Lindon Wilson Neil as a director on 2024-05-23

View Document

06/06/246 June 2024 Appointment of Miss Nikita Shree Smith as a director on 2024-05-23

View Document

06/06/246 June 2024 Appointment of Dr Howard Phillip Haughton as a director on 2024-05-23

View Document

06/06/246 June 2024 Appointment of Miss Sherilee Charles as a director on 2024-05-23

View Document

06/02/246 February 2024 Full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Registered office address changed from Office 8 Wellington House Starley Way Birmingham International Park Birmingham B37 7HB England to Office Icg 18 Coventry University Technology Park Puma Way Coventry CV1 2TT on 2022-02-03

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Termination of appointment of Christine Ohuruogu as a director on 2021-10-01

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM WELLINGTON HOUSE STARLEY WAY BIRMINGHAM INTERNATIONAL PARK BIRMINGHAM B37 7HB ENGLAND

View Document

25/06/1925 June 2019 Registered office address changed from , Wellington House Starley Way, Birmingham International Park, Birmingham, B37 7HB, England to Office Icg 18 Coventry University Technology Park Puma Way Coventry CV1 2TT on 2019-06-25

View Document

07/06/197 June 2019 NOTIFICATION OF PSC STATEMENT ON 07/06/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MS URVASI NAIDOO

View Document

23/04/1923 April 2019 CESSATION OF ADAM PAKER AS A PSC

View Document

23/04/1923 April 2019 CESSATION OF DENSIGN EMMANUEL WHITE AS A PSC

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM GROUND FLOOR, BUILDING 300 TRINITY PARK BICKENHILL LANE BIRMINGHAM WEST MIDLANDS B37 7ES

View Document

23/04/1923 April 2019 CESSATION OF ALISTER DAVID MITCHELL AS A PSC

View Document

23/04/1923 April 2019 CESSATION OF LORRAINE SANDRA DESCHAMPS AS A PSC

View Document

23/04/1923 April 2019 Registered office address changed from , Ground Floor, Building 300 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES to Office Icg 18 Coventry University Technology Park Puma Way Coventry CV1 2TT on 2019-04-23

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR CRAIG EDMONDSON

View Document

23/04/1923 April 2019 CESSATION OF CHRISTINE OHURUOGU AS A PSC

View Document

23/04/1923 April 2019 CESSATION OF BEVERLEY MASON AS A PSC

View Document

08/02/198 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 ADOPT ARTICLES 05/06/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA ELLIS

View Document

10/04/1810 April 2018 CESSATION OF DIANA MARGARET ELLIS AS A PSC

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ALISTER DAVID MITCHELL

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTER DAVID MITCHELL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MIHIR WARTY

View Document

10/04/1810 April 2018 CESSATION OF MIHIR AMIT WARTY AS A PSC

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY MASON

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY MASON

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY MASON

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA MARGARET ELLIS

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE SANDRA DESCHAMPS

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENSIGN EMMANUEL WHITE

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE OHURUOGU

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHIR AMIT WARTY

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PAKER

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MISS CHRISTINE OHURUOGU

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR ADAM PAKER

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALLICOTT

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MS LORRAINE SANDRA DESCHAMPS

View Document

03/07/163 July 2016 21/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR RICHARD KENNETH CALLICOTT

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MIHIR BOSE

View Document

15/02/1615 February 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDON BATSON

View Document

22/06/1522 June 2015 21/06/15 NO MEMBER LIST

View Document

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

View Accounts

02/02/152 February 2015 DIRECTOR APPOINTED MS BEVERLEY MASON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR URVASI NAIDOO

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 ADOPT ARTICLES 14/10/2014

View Document

01/07/141 July 2014 21/06/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 Registered office address changed from , Office G12 Centre Court, 1301 Stratford Road Hall Green, Birmingham, West Midlands, B28 9HH on 2014-03-27

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAMMON

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GAMMON

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM OFFICE G12 CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 21/06/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / URVASI NAIDOO / 01/07/2012

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MASON

View Document

17/07/1217 July 2012 21/06/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR DENSIGN EMMANUEL WHITE

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / URVASI NAIDOO / 07/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARGARET ELLIS / 19/01/2012

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE DESCHAMPS

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR AMIT WARTY / 19/01/2012

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR MIHIR AMIT WARTY

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS DIANA MARGARET ELLIS

View Document

15/07/1115 July 2011 21/06/11 NO MEMBER LIST

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GAMMON / 21/06/2010

View Document

30/06/1030 June 2010 21/06/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / URVASI NAIDOO / 21/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR KIRAN BOSE / 21/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DESCHAMPS / 21/06/2010

View Document

13/05/1013 May 2010 AUDITOR'S RESIGNATION

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE CALVERT

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR MIHIR KIRAN BOSE

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED URVASI NAIDOO

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED BRENDON BATSON

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA FRANCIS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY NOVLETTE RENNIE

View Document

12/03/0812 March 2008 SECRETARY APPOINTED CHRISTOPHER GAMMON

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 17-19 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2BH

View Document

11/02/0811 February 2008

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 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