Advanced company searchLink opens in new window

JD SPORTS FASHION PLC

Company number 01888425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2021 AP01 Appointment of Helen Ashton as a director on 15 November 2021
09 Dec 2021 AP01 Appointment of Mr Hubertus Georg Hoyt as a director on 8 September 2021
09 Dec 2021 SH02 Sub-division of shares on 26 November 2021
14 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meetings called 01/07/2021
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2021 TM01 Termination of appointment of Martin William Oliver Davies as a director on 9 July 2021
13 Jul 2021 TM01 Termination of appointment of Andrew Marvin Leslie as a director on 1 July 2021
15 Jun 2021 AA Group of companies' accounts made up to 30 January 2021
08 Jun 2021 TM01 Termination of appointment of Andrew Keith Rubin as a director on 6 May 2021
19 May 2021 AP01 Appointment of Mr Andrew Michael Long as a director on 6 May 2021
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 2,579,067.8725
15 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice to general meetings not agm 31/07/2020
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2020 AA Group of companies' accounts made up to 1 February 2020
29 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
18 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 03/07/2019
02 Jul 2019 AP01 Appointment of Kathryn Smith as a director on 13 May 2019
31 May 2019 AA Group of companies' accounts made up to 2 February 2019
07 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
11 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 25/04/2018
06 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
06 Nov 2018 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ General meeting of the comp other than an annual general meeting may be ca;;ed on not less than 14 days notice 28/06/2018
20 Jun 2018 AA Group of companies' accounts made up to 3 February 2018
08 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 11/02/2019
25 Apr 2018 CH01 Director's details changed for Ms Heather Louise Jackson on 25 April 2018