SPORTING INDEX LIMITED

02636842
CHURCHILL HOUSE UPPER MARLBOROUGH ROAD ST. ALBANS ENGLAND AL1 3UU

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2023 officers Appointment of director (Mr David Ross Mackenzie) 2 Buy now
06 Nov 2023 officers Appointment of director (Mr Allan Philip Morley) 2 Buy now
06 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2023 officers Termination of appointment of director (Andrew James Wright) 1 Buy now
06 Nov 2023 officers Termination of appointment of director (Derren Christian Maggs) 1 Buy now
06 Nov 2023 officers Appointment of director (Mr James Rodney Hallan) 2 Buy now
03 Nov 2023 capital Second Filing Capital Allotment Shares 4 Buy now
02 Nov 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Nov 2023 capital Statement of capital (Section 108) 5 Buy now
02 Nov 2023 insolvency Solvency Statement dated 01/11/23 1 Buy now
02 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Nov 2023 resolution Resolution 1 Buy now
02 Nov 2023 capital Return of Allotment of shares 3 Buy now
31 Oct 2023 officers Termination of appointment of director (Jerome Paul Marie Mascre) 1 Buy now
29 Sep 2023 resolution Resolution 1 Buy now
29 Sep 2023 incorporation Memorandum Articles 35 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 officers Termination of appointment of director (Craig William Artley) 1 Buy now
18 May 2023 incorporation Memorandum Articles 35 Buy now
18 May 2023 resolution Resolution 3 Buy now
11 May 2023 accounts Annual Accounts 38 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 38 Buy now
20 May 2022 officers Appointment of director (Mr Jerome Paul Marie Mascre) 2 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2022 officers Appointment of director (Mr Derren Christian Maggs) 2 Buy now
24 Jan 2022 officers Termination of appointment of director (Stuart Richard Baker) 1 Buy now
24 Jan 2022 officers Termination of appointment of secretary (Stuart Richard Baker) 1 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 38 Buy now
13 May 2021 officers Appointment of director (Mr Andrew James Wright) 2 Buy now
13 May 2021 officers Termination of appointment of director (Simon Edward Trim) 1 Buy now
04 May 2021 officers Appointment of director (Mr Craig William Artley) 2 Buy now
28 Apr 2021 officers Appointment of director (Mr Stuart Richard Baker) 2 Buy now
02 Feb 2021 officers Termination of appointment of director (Andrew Moger Woolley) 1 Buy now
20 Dec 2020 accounts Annual Accounts 35 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 32 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Termination of appointment of director (Martin Richard Pates) 1 Buy now
27 Sep 2018 accounts Annual Accounts 30 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 officers Appointment of director (Mr Andrew Moger Woolley) 2 Buy now
07 Aug 2018 officers Appointment of secretary (Mr Stuart Richard Baker) 2 Buy now
02 Aug 2018 officers Termination of appointment of secretary (Martin Richard Pates) 1 Buy now
06 Mar 2018 accounts Annual Accounts 28 Buy now
30 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 miscellaneous Second filing of Confirmation Statement dated 12/08/2016 7 Buy now
27 Feb 2017 accounts Annual Accounts 31 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
06 Apr 2016 officers Termination of appointment of director (Matthew Nicholas John Whelan) 1 Buy now
06 Apr 2016 officers Termination of appointment of director (Warren Murphy) 1 Buy now
03 Mar 2016 accounts Annual Accounts 23 Buy now
31 Dec 2015 officers Termination of appointment of director (Mark Edward Lynch Maydon) 1 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
15 May 2015 officers Termination of appointment of director (Paul Nicholas Dunbar-Johnson) 1 Buy now
22 Feb 2015 accounts Annual Accounts 23 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
07 Nov 2013 accounts Annual Accounts 20 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
30 Nov 2012 officers Change of particulars for director (Paul Nicholas Dunbar-Johnson) 2 Buy now
30 Nov 2012 officers Change of particulars for director (Warren Murphy) 2 Buy now
30 Nov 2012 officers Change of particulars for director (Mr Simon Edward Trim) 2 Buy now
27 Nov 2012 officers Change of particulars for director (Mr Matthew Nicholas John Whelan) 2 Buy now
27 Nov 2012 officers Change of particulars for director (Mr Martin Richard Pates) 2 Buy now
27 Nov 2012 officers Change of particulars for director (Mr Mark Edward Lynch Maydon) 2 Buy now
27 Nov 2012 officers Change of particulars for secretary (Mr Martin Richard Pates) 1 Buy now
18 Sep 2012 accounts Annual Accounts 20 Buy now
13 Aug 2012 annual-return Annual Return 9 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 resolution Resolution 8 Buy now
04 Oct 2011 accounts Annual Accounts 20 Buy now
13 Aug 2011 annual-return Annual Return 9 Buy now
13 Aug 2011 officers Change of particulars for director (Warren Murphy) 2 Buy now
13 Aug 2011 officers Change of particulars for director (Paul Nicholas Dunbar-Johnson) 2 Buy now
11 Mar 2011 officers Termination of appointment of director (Eachan Fletcher) 1 Buy now
13 Oct 2010 accounts Annual Accounts 20 Buy now
23 Aug 2010 annual-return Annual Return 10 Buy now
22 Aug 2010 officers Change of particulars for director (Simon Edward Trim) 2 Buy now
22 Aug 2010 officers Change of particulars for director (Paul Nicholas Dunbar-Johnson) 2 Buy now
11 May 2010 officers Termination of appointment of director (Richard Glynn) 1 Buy now
05 Nov 2009 officers Appointment of director (Mr Eachan Andrew Fletcher) 2 Buy now
30 Sep 2009 accounts Annual Accounts 34 Buy now
14 Aug 2009 annual-return Return made up to 12/08/09; full list of members 5 Buy now
12 Jan 2009 officers Appointment terminated director jonathan de la rosa 1 Buy now
31 Dec 2008 accounts Annual Accounts 20 Buy now
17 Sep 2008 officers Director's change of particulars / matthew whelan / 17/09/2008 1 Buy now
12 Aug 2008 annual-return Return made up to 12/08/08; full list of members 6 Buy now
17 Jun 2008 officers Director appointed mr martin pates 1 Buy now
17 Jun 2008 officers Secretary appointed mr martin pates 1 Buy now
17 Jun 2008 officers Appointment terminated director james davis 1 Buy now
17 Jun 2008 officers Appointment terminated secretary james davis 1 Buy now
10 Dec 2007 accounts Annual Accounts 20 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
14 Aug 2007 annual-return Return made up to 12/08/07; full list of members 4 Buy now