SPORTSWORLD HOLDINGS INTERNATIONAL LIMITED

11689010
4TH FLOOR BROADHURST HOUSE 56 OXFORD STREET MANCHESTER M1 6EU

Documents

Documents
Date Category Description Pages
17 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
17 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
29 Nov 2023 officers Change of particulars for director (Mr Nathan John Wilson) 2 Buy now
24 Nov 2023 officers Change of particulars for director (Mr Mark Christopher Nevin) 2 Buy now
01 Nov 2023 officers Appointment of director (Mr Mark Christopher Nevin) 2 Buy now
11 Oct 2023 resolution Resolution 1 Buy now
11 Oct 2023 incorporation Memorandum Articles 9 Buy now
26 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 officers Appointment of director (Mr Paul Andrew Hemingway) 2 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2023 accounts Annual Accounts 8 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jan 2022 accounts Annual Accounts 7 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
22 Mar 2021 accounts Annual Accounts 8 Buy now
05 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2021 officers Change of particulars for director (Mr Nathan John Wilson) 2 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
14 Jul 2020 accounts Annual Accounts 7 Buy now
07 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement 5 Buy now
06 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2019 capital Second Filing Capital Allotment Shares 7 Buy now
01 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2019 capital Return of Allotment of shares 5 Buy now
18 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Jan 2019 resolution Resolution 20 Buy now
21 Nov 2018 incorporation Incorporation Company 10 Buy now