SPORTING TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Director's details changed for Mr Eduardo Ferre on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr. Eduardo Ferre as a person with significant control on 2025-03-10

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MR. EDUARDO FERRE / 13/04/2021

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MRS JACQUEE FERRE / 13/04/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO FERRE / 01/04/2021

View Document

12/04/2112 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053224890002

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM C/O 843 FINCHLEY ROAD LONDON NW11 8NA ENGLAND

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 1 COLLEGE YARD, 56 WINCHESTER AVENUE LONDON NW6 7UA ENGLAND

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053224890002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUEE FERRE / 17/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR. EDUARDO FERRE / 17/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUEE FERRE / 25/05/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR. EDUARDO FERRE / 25/05/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. EDUARDO FERRE / 25/05/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUEE FERRE / 25/05/2017

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUEE FERRE / 25/05/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/01/1622 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/01/1519 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/01/1113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/05/1027 May 2010 PREVSHO FROM 31/12/2009 TO 31/08/2009

View Document

09/02/109 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 35 LONSDALE ROAD LONDON NW6 6RA

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY APPOINTED JACQUEE FERRE

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADRIAN HALLAM

View Document

14/11/0814 November 2008 ADOPT ARTICLES 09/10/2008

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 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