SPORTINGCLASS (2010) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Second filing of Confirmation Statement dated 2024-04-06 |
02/07/242 July 2024 | Confirmation statement made on 2024-04-06 with updates |
12/06/2412 June 2024 | Second filing of Confirmation Statement dated 2023-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
12/04/2312 April 2023 | Termination of appointment of David Christopher Lebond as a director on 2022-06-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Director's details changed for Mr David Christopher Lebond on 2022-01-01 |
02/02/222 February 2022 | Change of details for Mr Andy Lee as a person with significant control on 2022-01-01 |
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 |
02/02/222 February 2022 | Director's details changed for Mr Paul Welch on 2022-01-01 |
02/02/222 February 2022 | Director's details changed for Mr Andrew John Lee on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LEBOND / 01/04/2019 |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WELCH / 01/04/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 1C KING STREET TWICKENHAM TW1 3SD |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEE / 01/04/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
23/05/1723 May 2017 | 06/04/17 Statement of Capital gbp 195 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/04/1615 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/05/151 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LEBOND / 06/04/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 19 DUKE STREET RICHMOND SURREY TW9 1HP UNITED KINGDOM |
13/06/1413 June 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | PREVEXT FROM 30/06/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/06/1310 June 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/12/1112 December 2011 | DIRECTOR APPOINTED MR PAUL WELCH |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER LEBOND |
10/06/1110 June 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
12/08/1012 August 2010 | NC INC ALREADY ADJUSTED 19/07/2010 |
12/08/1012 August 2010 | 19/07/10 STATEMENT OF CAPITAL GBP 200 |
11/08/1011 August 2010 | CURREXT FROM 30/04/2011 TO 30/06/2011 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 45 QUEEN STREET DEAL KENT CT14 6EY UNITED KINGDOM |
06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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