SPORTINGOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-14 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

22/04/2322 April 2023 Second filing of Confirmation Statement dated 2020-04-29

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 Confirmation statement made on 2020-04-14 with updates

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILLIAMS

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

29/04/2029 April 2020 CESSATION OF CHRISTOPHER JONES WILLIAMS AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA TRUDI WILLIAMS

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/04/1229 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

07/04/127 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/113 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 2 RED LION DRIVE STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3SR

View Document

25/05/1025 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA TRUDI WILLIAMS / 01/01/2010

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES WILLIAMS / 01/01/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

20/09/0820 September 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 £ NC 100/200 30/12/02

View Document

29/05/0329 May 2003 NC INC ALREADY ADJUSTED 30/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 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