Advanced company searchLink opens in new window

VARSITY KIT LIMITED

Company number 05418052

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)
15 Feb 2018 PSC02 Notification of Pink Soda Limited as a person with significant control on 6 April 2016
15 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 15 February 2018
16 Aug 2017 AA Accounts for a dormant company made up to 28 January 2017
15 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
04 May 2017 CH01 Director's details changed for Mr Brian Michael Small on 4 May 2017
04 May 2017 CH01 Director's details changed for Mr Peter Alan Cowgill on 4 May 2017
28 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
27 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,505,010
05 Nov 2015 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
05 Nov 2015 TM02 Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
30 Sep 2015 AA Full accounts made up to 31 January 2015
08 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,505,010
29 Apr 2015 TM01 Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015
13 Oct 2014 AA Accounts for a dormant company made up to 1 February 2014
01 Oct 2014 AP03 Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014
01 Oct 2014 TM02 Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014
02 Jul 2014 TM01 Termination of appointment of Barry Bown as a director
20 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,505,010
08 May 2014 AUD Auditor's resignation
06 May 2014 CH01 Director's details changed for Mr Barry Colin Bown on 11 February 2014
03 Dec 2013 AP01 Appointment of Gwynneth Mary Milligan as a director
03 Dec 2013 TM01 Termination of appointment of Peter Alecock as a director
16 Oct 2013 AA Accounts for a dormant company made up to 2 February 2013
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013