SPORTINGCLASS (2010) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 New

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Second filing of Confirmation Statement dated 2024-04-06

View Document

02/07/242 July 2024 Confirmation statement made on 2024-04-06 with updates

View Document

12/06/2412 June 2024 Second filing of Confirmation Statement dated 2023-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of David Christopher Lebond as a director on 2022-06-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Director's details changed for Mr David Christopher Lebond on 2022-01-01

View Document

02/02/222 February 2022 Change of details for Mr Andy Lee as a person with significant control on 2022-01-01

View Document

02/02/222 February 2022 Registered office address changed from Unit a Schurlock Place Third Cross Road Twickenham TW2 5FP England to Brooks House Princes Road Richmond TW10 6DQ on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Paul Welch on 2022-01-01

View Document

02/02/222 February 2022 Director's details changed for Mr Andrew John Lee on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LEBOND / 01/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WELCH / 01/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 1C KING STREET TWICKENHAM TW1 3SD

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEE / 01/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

23/05/1723 May 2017 06/04/17 Statement of Capital gbp 195

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LEBOND / 06/04/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 19 DUKE STREET RICHMOND SURREY TW9 1HP UNITED KINGDOM

View Document

13/06/1413 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/12/1112 December 2011 DIRECTOR APPOINTED MR PAUL WELCH

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER LEBOND

View Document

10/06/1110 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 NC INC ALREADY ADJUSTED 19/07/2010

View Document

12/08/1012 August 2010 19/07/10 STATEMENT OF CAPITAL GBP 200

View Document

11/08/1011 August 2010 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 45 QUEEN STREET DEAL KENT CT14 6EY UNITED KINGDOM

View Document

06/04/106 April 2010 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