Advanced company searchLink opens in new window

SPORTSWORLD GROUP LIMITED

Company number 01663571

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Nov 2023 CH01 Director's details changed for Mr Nathan John Wilson on 18 November 2023
24 Nov 2023 CH01 Director's details changed for Mr Mark Christopher Nevin on 10 October 2023
31 Oct 2023 AP01 Appointment of Mr Mark Christopher Nevin as a director on 10 October 2023
11 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2023 MA Memorandum and Articles of Association
26 Sep 2023 AD01 Registered office address changed from Causeway House 13 the Causeway Teddington London TW11 0JR England to 4th Floor 56 Oxford Street Manchester M1 6EU on 26 September 2023
26 Sep 2023 AP01 Appointment of Mr Paul Andrew Hemingway as a director on 25 September 2023
23 Aug 2023 MR04 Satisfaction of charge 016635710009 in full
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
22 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
10 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 1 February 2020
10 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Mar 2021 PSC05 Change of details for Sportsworld Holdings International Limited as a person with significant control on 2 February 2021
08 Jan 2021 AD01 Registered office address changed from The Studios Rosedale Road Richmond TW9 2SX England to Causeway House 13 the Causeway Teddington London TW11 0JR on 8 January 2021
08 Jan 2021 CH01 Director's details changed for Mr Nathan John Wilson on 8 January 2021
05 Oct 2020 MR01 Registration of charge 016635710009, created on 25 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Feb 2020 CS01 01/02/20 Statement of Capital gbp 100000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/03/21
14 Feb 2020 PSC05 Change of details for Sportsworld Holdings International Limited as a person with significant control on 6 February 2019