Advanced company searchLink opens in new window

SPORTING GROUP HOLDINGS LIMITED

Company number 02914954

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
07 Jul 2023 AA Full accounts made up to 31 December 2022
06 Jul 2023 TM01 Termination of appointment of Craig William Artley as a director on 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
04 Jan 2023 AA Full accounts made up to 31 December 2021
20 May 2022 AD01 Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to St.Martins Court Second Floor 10 Paternoster Row London EC4M 7HP on 20 May 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
24 Jan 2022 TM02 Termination of appointment of Stuart Richard Baker as a secretary on 20 January 2022
01 Dec 2021 CERTNM Company name changed sporting index holdings LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
06 Oct 2021 AA Full accounts made up to 31 December 2020
13 May 2021 TM01 Termination of appointment of Simon Edward Trim as a director on 7 May 2021
13 May 2021 AP01 Appointment of Mr Andrew James Wright as a director on 7 May 2021
08 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
02 Mar 2021 TM01 Termination of appointment of Andrew Moger Woolley as a director on 31 January 2021
02 Mar 2021 AP01 Appointment of Mr Jérôme Paul Marie Mascré as a director on 19 February 2021
02 Mar 2021 AP01 Appointment of Mr Craig William Artley as a director on 19 February 2021
13 Jan 2021 AA Full accounts made up to 31 December 2019
07 Dec 2020 PSC03 Notification of The French Republic as a person with significant control on 4 November 2020
07 Dec 2020 PSC07 Cessation of Bgph Limited as a person with significant control on 4 November 2020
07 Dec 2020 AP01 Appointment of Mr Frédéric Paul Marie Lafosse as a director on 3 December 2020
07 Dec 2020 AP01 Appointment of Mr Olivier Aymard Marie De Laitre as a director on 3 December 2020
07 Dec 2020 AP01 Appointment of Mr Xavier Pierre Marie Michel Etienne as a director on 3 December 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 MR04 Satisfaction of charge 029149540013 in full