Advanced company searchLink opens in new window

MY SPORTING TIMES LIMITED

Company number 06397376

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)
07 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 AP01 Appointment of Mrs Joanna Claire Cove as a director on 4 May 2022
04 May 2022 AP01 Appointment of Mrs Heather Lewis as a director on 4 May 2022
04 May 2022 AP01 Appointment of Mrs Lisa Claire Philpott as a director on 4 May 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
03 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
03 Nov 2021 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to Harwood House 43 Harwood Road London SW6 4QP on 3 November 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
22 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 22 July 2020
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with updates
11 Nov 2019 PSC04 Change of details for Mr Ceri John Philpott as a person with significant control on 12 October 2019
11 Nov 2019 PSC04 Change of details for Mr Kevin John Lewis as a person with significant control on 12 October 2019
21 Aug 2019 TM01 Termination of appointment of Andrew Kieran Macaskill as a director on 29 July 2019
03 Dec 2018 CS01 Confirmation statement made on 12 October 2018 with updates
17 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 AD01 Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG England to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 18 May 2018
24 Apr 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018