Advanced company searchLink opens in new window

PERCENTAGE SPORTS LIMITED

Company number 02772146

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)
21 Feb 2002 287 Registered office changed on 21/02/02 from: 272 cannon hill lane raynes park london SW20 9HN
21 Feb 2002 288c Secretary's particulars changed
21 Feb 2002 363s Return made up to 09/12/01; full list of members
03 Nov 2001 AA Total exemption small company accounts made up to 31 January 2001
20 Nov 2000 AA Accounts for a small company made up to 31 January 2000
10 Jan 2000 363s Return made up to 09/12/99; full list of members
28 Oct 1999 AA Accounts for a small company made up to 31 January 1999
22 Feb 1999 363s Return made up to 09/12/98; full list of members
03 Dec 1998 288c Director's particulars changed
01 Dec 1998 AA Accounts for a small company made up to 31 January 1998
26 Jul 1998 287 Registered office changed on 26/07/98 from: 272 cannon hill lane raynes park london SW20 9HN
30 Apr 1998 CERTNM Company name changed oh I say LTD.\certificate issued on 01/05/98
15 Apr 1998 287 Registered office changed on 15/04/98 from: c/o martin ross 1 temple avenue london EC4Y 0HA
12 Jan 1998 363s Return made up to 09/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Oct 1997 AA Full accounts made up to 31 January 1997
29 Oct 1997 287 Registered office changed on 29/10/97 from: martin ross thorton house thornton road wimbledon london SW19 4NG
09 Jan 1997 363s Return made up to 09/12/96; no change of members
20 Sep 1996 AA Full accounts made up to 31 January 1996
01 Feb 1996 363s Return made up to 09/12/95; full list of members
01 Feb 1996 287 Registered office changed on 01/02/96 from: c/o martin ross surrey house 34 eden street kingston-upon-thames surrey KT1 1ER
09 Oct 1995 288 New secretary appointed
09 Oct 1995 287 Registered office changed on 09/10/95 from: 66A high street sawston cambridgeshire CB2 4BS
09 Oct 1995 288 Secretary resigned;director resigned
02 Oct 1995 AA Full accounts made up to 31 January 1995
30 Nov 1994 363s Return made up to 09/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 09/12/94; no change of members