Advanced company searchLink opens in new window

SPORTS LOYALTY CARD LIMITED

Company number 04158111

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)
16 Feb 2017 CH01 Director's details changed for Mr Gianluca Carrera on 12 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Gregoire Louis Stephane Boissel on 12 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Daniel Maurice Wagner on 12 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Peter Thomas West on 12 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Peter James Dickinson on 12 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Nicholas Anthony Hynes on 12 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Gavin Alexander Dein on 12 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Gavin Alexander Dein on 13 February 2017
13 Feb 2017 CH03 Secretary's details changed for Mrs. Tanya De Sousa-Grimaldi on 10 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Gavin Alexander Dein on 10 February 2017
13 Feb 2017 CH03 Secretary's details changed for Mrs. Tanya De Sousa-Grimaldi on 10 February 2017
10 Feb 2017 TM02 Termination of appointment of Peter Thomas West as a secretary on 10 February 2017
10 Feb 2017 AP03 Appointment of Mrs. Tanya De Sousa-Grimaldi as a secretary on 10 February 2017
12 Dec 2016 CH01 Director's details changed for Mr Gavin Alexander Dein on 10 December 2016
30 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2016 AA Group of companies' accounts made up to 30 April 2016
29 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 March 2016
14 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,854,903
27 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
23 Nov 2015 AP01 Appointment of Mr Gregoire Louis Stephane Boissel as a director on 16 November 2015
14 Oct 2015 TM01 Termination of appointment of Patrick John Burki as a director on 14 October 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,854,903
14 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,854,289.33
14 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,854,289.33