ATHLETICS DATA LIMITED

04965874
13 WEST HILL LONDON UNITED KINGDOM SW18 1RB

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 8 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2024 officers Termination of appointment of director (Wendy Sly) 1 Buy now
15 Dec 2023 accounts Annual Accounts 8 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2022 accounts Annual Accounts 7 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
08 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Patrick Joseph Fitzgerald) 1 Buy now
01 Apr 2021 officers Appointment of director (Mr Timothy Brennan) 2 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2020 accounts Annual Accounts 5 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2019 accounts Annual Accounts 5 Buy now
13 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2018 accounts Annual Accounts 3 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 accounts Annual Accounts 3 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Dec 2015 annual-return Annual Return 6 Buy now
15 Dec 2015 officers Appointment of director (Miss Wendy Sly) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Richard Michael Hughes) 1 Buy now
07 Dec 2015 accounts Annual Accounts 6 Buy now
17 Nov 2014 accounts Annual Accounts 6 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
08 Jan 2014 annual-return Annual Return 6 Buy now
09 Dec 2013 accounts Annual Accounts 6 Buy now
13 Dec 2012 accounts Annual Accounts 4 Buy now
29 Nov 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 6 Buy now
11 May 2011 officers Appointment of secretary (Mr Patrick Joseph Fitzgerald) 1 Buy now
11 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2011 officers Termination of appointment of secretary (Paul Skinner) 1 Buy now
17 Jan 2011 officers Appointment of director (Mr Richard Michael Hughes) 2 Buy now
17 Jan 2011 officers Termination of appointment of director (Matthew Fraser Moat) 1 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
26 Nov 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 address Move Registers To Sail Company 1 Buy now
12 Jan 2010 officers Change of particulars for director (Matthew Herbert Fraser Moat) 2 Buy now
12 Jan 2010 address Change Sail Address Company 1 Buy now
12 Jan 2010 officers Change of particulars for director (Dr Timothy John Grose) 2 Buy now
06 Aug 2009 address Location of register of members 1 Buy now
06 Aug 2009 capital Ad 24/03/09\gbp si 299@1=299\gbp ic 1/300\ 2 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from 83 park road peterborough cambridgeshire PE1 2TN 1 Buy now
05 Feb 2009 accounts Annual Accounts 4 Buy now
05 Feb 2009 accounts Annual Accounts 4 Buy now
05 Feb 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 17/11/08; full list of members 8 Buy now
29 Jan 2008 annual-return Return made up to 17/11/07; no change of members 7 Buy now
07 Jan 2007 annual-return Return made up to 17/11/06; full list of members 7 Buy now
02 May 2006 accounts Annual Accounts 4 Buy now
04 Apr 2006 capital Ad 26/03/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
31 Mar 2006 officers New director appointed 2 Buy now
29 Mar 2006 officers New director appointed 2 Buy now
24 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
13 Dec 2005 annual-return Return made up to 17/11/05; full list of members 6 Buy now
02 Mar 2005 officers Director's particulars changed 1 Buy now
26 Nov 2004 annual-return Return made up to 17/11/04; full list of members 6 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: maypole house the acorn centre, roebuck road hainault ilford IG6 3TU 2 Buy now
11 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
06 Dec 2003 accounts Accounting reference date shortened from 30/11/04 to 31/10/04 1 Buy now
06 Dec 2003 officers New secretary appointed 2 Buy now
29 Nov 2003 officers Director resigned 1 Buy now
29 Nov 2003 officers Secretary resigned 1 Buy now
17 Nov 2003 incorporation Incorporation Company 9 Buy now