SPORTED TRADING LIMITED

08623400
4TH FLOOR, HOUSE OF SPORT 190 GREAT DOVER STREET LONDON ENGLAND SE1 4YB

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 8 Buy now
01 Aug 2024 officers Appointment of director (Mr Martin David Stewart) 2 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 officers Termination of appointment of director (Thomas Mark Burstow) 1 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 4 Buy now
26 Jun 2023 officers Termination of appointment of director (Nicola Jane Walker) 1 Buy now
03 Jan 2023 accounts Annual Accounts 4 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 officers Termination of appointment of director (Neil Timothy Wood) 1 Buy now
18 Aug 2021 accounts Annual Accounts 4 Buy now
18 Aug 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2020 accounts Annual Accounts 4 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 accounts Annual Accounts 4 Buy now
30 Sep 2019 officers Appointment of director (Nicola Jane Walker) 2 Buy now
30 Sep 2019 officers Appointment of director (Mr Simon Paul Jeremiah Cummins) 2 Buy now
30 Sep 2019 officers Termination of appointment of director (Christopher Martin Grant) 1 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 officers Termination of appointment of director (Keith Edward Mills) 1 Buy now
01 Oct 2018 accounts Annual Accounts 8 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2017 officers Appointment of director (Neil Timothy Wood) 2 Buy now
01 Sep 2017 officers Appointment of director (Thomas Mark Burstow) 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 officers Termination of appointment of director (Dermot Timothy Andrew Heffernan) 1 Buy now
23 May 2017 accounts Annual Accounts 3 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2015 accounts Annual Accounts 5 Buy now
28 Aug 2015 accounts Annual Accounts 5 Buy now
11 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
10 Apr 2014 officers Appointment of director (Mr Christopher Martin Grant) 2 Buy now
10 Apr 2014 officers Termination of appointment of director (Joanne Stocks) 1 Buy now
10 Apr 2014 officers Termination of appointment of director (Adam Parr) 1 Buy now
24 Jul 2013 incorporation Incorporation Company 49 Buy now