Advanced company searchLink opens in new window

UPMYSPORT LTD

Company number 07730614

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)
30 May 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,279.3117
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,279.3117
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,279.3117
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,279.3117
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,279.3117
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,279.3117
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,279.3117
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
25 May 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,279.3117
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
31 Mar 2017 TM01 Termination of appointment of Nicola Broom as a director on 23 November 2016
31 Mar 2017 TM01 Termination of appointment of Adrian Mooney as a director on 8 December 2016
09 Feb 2017 AD01 Registered office address changed from Second Floor 51a George Street Richmond Surrey TW9 1HJ England to Studio 3 64 Great Suffolk Street London SE1 0BL on 9 February 2017
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 475.7291
16 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jul 2016 AP01 Appointment of Mr Adrian Mooney as a director on 21 June 2016
30 Nov 2015 AD01 Registered office address changed from 14-22 Elder Street London E1 6BT England to Second Floor 51a George Street Richmond Surrey TW9 1HJ on 30 November 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Sep 2015 AD01 Registered office address changed from 14-22 Elder Street Elder Street London E1 6BT to 14-22 Elder Street London E1 6BT on 4 September 2015
28 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 77.411565
09 Feb 2015 AP01 Appointment of Mr Ulrich Huber as a director on 1 January 2015
30 Jan 2015 AD01 Registered office address changed from C/O Steve Brindley Upmysport @ Tech Hub 207 Old Street London EC1V 9NR to 14-22 Elder Street Elder Street London E1 6BT on 30 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2014 AP01 Appointment of Mr Jens Christian Lorenzen as a director on 3 September 2014
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders