SPORTPURSUIT LIMITED

07599287
UNIT 201 LINCOLN HOUSE KENNINGTON PARK, 1 -3 BRIXTON ROAD LONDON SW9 6DE

Documents

Documents
Date Category Description Pages
09 Aug 2024 accounts Annual Accounts 64 Buy now
24 Jul 2024 mortgage Registration of a charge 56 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 66 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 officers Change of particulars for director (Mr Jonathan Feinmesser) 2 Buy now
28 Feb 2023 officers Change of particulars for director (Mr Luke Pikett) 2 Buy now
08 Aug 2022 accounts Annual Accounts 64 Buy now
07 Jul 2022 resolution Resolution 3 Buy now
07 Jul 2022 incorporation Memorandum Articles 11 Buy now
30 Jun 2022 mortgage Registration of a charge 40 Buy now
07 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 11 Buy now
08 Apr 2022 capital Second Filing Capital Allotment Shares 6 Buy now
08 Apr 2022 capital Second Filing Capital Allotment Shares 8 Buy now
10 Mar 2022 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2022 incorporation Memorandum Articles 10 Buy now
09 Mar 2022 resolution Resolution 1 Buy now
09 Mar 2022 resolution Resolution 2 Buy now
21 Oct 2021 officers Change of particulars for director (Ms Victoria Walton) 2 Buy now
21 Oct 2021 officers Change of particulars for director (Mr Adam James Pikett) 2 Buy now
18 Aug 2021 accounts Annual Accounts 54 Buy now
18 Aug 2021 officers Appointment of director (Mr Jonathan Feinmesser) 2 Buy now
21 Jul 2021 resolution Resolution 1 Buy now
21 Jul 2021 incorporation Memorandum Articles 40 Buy now
21 Jul 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
19 Jul 2021 capital Return of Allotment of shares 8 Buy now
08 Jul 2021 capital Return of Allotment of shares 6 Buy now
01 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2021 officers Termination of appointment of director (Edward Barroll Brown) 1 Buy now
28 Jun 2021 officers Termination of appointment of secretary (Jonathan Andrew Feinmesser) 1 Buy now
28 Jun 2021 officers Termination of appointment of director (John Richard Marsh) 1 Buy now
28 Jun 2021 officers Termination of appointment of director (Martin Francis Brennan) 1 Buy now
28 Jun 2021 officers Appointment of director (Mr Andrew James Maddison Dawson) 2 Buy now
28 Jun 2021 officers Appointment of director (Mr Andrey Russinov) 2 Buy now
28 Jun 2021 officers Appointment of director (Mr Luke Pikett) 2 Buy now
28 Jun 2021 officers Termination of appointment of director (Johannes Leonard Falkenburg) 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 51 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
06 Jan 2020 resolution Resolution 2 Buy now
31 Dec 2019 resolution Resolution 1 Buy now
11 Dec 2019 officers Appointment of director (Mr Edward Barroll Brown) 2 Buy now
05 Dec 2019 officers Termination of appointment of director (Oliver Glyn Thomas) 1 Buy now
13 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Nov 2019 resolution Resolution 1 Buy now
25 Sep 2019 capital Return of Allotment of shares 5 Buy now
18 Sep 2019 accounts Annual Accounts 31 Buy now
05 Sep 2019 mortgage Registration of a charge 47 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Mar 2019 capital Return of Allotment of shares 5 Buy now
04 Oct 2018 officers Termination of appointment of director (Andrew Stuart Weir Paterson) 1 Buy now
04 Oct 2018 officers Appointment of director (Mr Martin Francis Brennan) 2 Buy now
27 Sep 2018 accounts Annual Accounts 28 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Mar 2018 officers Appointment of secretary (Mr Jonathan Andrew Feinmesser) 2 Buy now
08 Mar 2018 capital Return of Allotment of shares 5 Buy now
20 Jan 2018 mortgage Registration of a charge 23 Buy now
20 Jan 2018 mortgage Registration of a charge 13 Buy now
19 Dec 2017 officers Change of particulars for director (Ms Victoria Walton) 2 Buy now
19 Dec 2017 officers Change of particulars for director (Mr Adam James Pikett) 2 Buy now
15 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2017 accounts Annual Accounts 28 Buy now
28 Sep 2017 officers Appointment of director (Mr Johannes Leonard Falkenburg) 2 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
08 Feb 2017 capital Return of Allotment of shares 5 Buy now
02 Feb 2017 officers Appointment of director (Mr John Richard Marsh) 2 Buy now
02 Feb 2017 officers Termination of appointment of director (Simon Christopher Cook) 1 Buy now
19 Jan 2017 mortgage Statement of release/cease from a charge 1 Buy now
12 Oct 2016 accounts Annual Accounts 28 Buy now
13 May 2016 annual-return Annual Return 26 Buy now
11 Jan 2016 capital Return of Allotment of shares 6 Buy now
10 Jan 2016 officers Change of particulars for director (Mr Daniel Rhys Jones) 2 Buy now
19 Nov 2015 capital Return of Allotment of shares 10 Buy now
19 Nov 2015 officers Appointment of director (Mr Andrew Stuart Weir Paterson) 3 Buy now
19 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Nov 2015 resolution Resolution 39 Buy now
28 Sep 2015 officers Appointment of director (Mr Simon Christopher Cook) 2 Buy now
21 Sep 2015 accounts Annual Accounts 21 Buy now
10 Jun 2015 annual-return Annual Return 20 Buy now
26 May 2015 officers Termination of appointment of director (Jeffrey Scott Sage) 1 Buy now
22 Apr 2015 capital Return of Allotment of shares 5 Buy now
14 Apr 2015 resolution Resolution 1 Buy now
25 Mar 2015 officers Appointment of director (Mr Oliver Glyn Thomas) 3 Buy now
10 Mar 2015 capital Return of Allotment of shares 5 Buy now
03 Mar 2015 resolution Resolution 31 Buy now
31 Dec 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
04 Dec 2014 capital Return of Allotment of shares 4 Buy now
15 Jul 2014 accounts Annual Accounts 7 Buy now
16 May 2014 annual-return Annual Return 19 Buy now
17 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
14 Dec 2013 mortgage Registration of a charge 30 Buy now
04 Dec 2013 resolution Resolution 24 Buy now
04 Dec 2013 capital Return of Allotment of shares 6 Buy now
04 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now