Advanced company searchLink opens in new window

THRESHOLD SPORTS LIMITED

Company number 06430519

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)
02 Jan 2024 TM01 Termination of appointment of Andrew Digby Learoyd as a director on 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
15 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Oct 2022 AUD Auditor's resignation
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
22 Dec 2021 AD01 Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to Edge House, 1st Floor 42 Bond Street Brighton BN1 1rd on 22 December 2021
27 Oct 2021 AA Accounts for a small company made up to 31 December 2020
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
03 Jun 2021 AAMD Amended accounts for a small company made up to 31 December 2019
11 Nov 2020 AD01 Registered office address changed from Lu.416 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ England to 10 Cheyne Walk Northampton NN1 5PT on 11 November 2020
20 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
09 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
25 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
10 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchased by company 16/04/2013
25 Apr 2019 TM01 Termination of appointment of Nick Tuppen as a director on 1 April 2019
25 Apr 2019 TM02 Termination of appointment of Julian James Mack as a secretary on 1 April 2019
25 Apr 2019 AP01 Appointment of Mr Hans-Peter Zurbrügg as a director on 1 April 2019
25 Apr 2019 AP01 Appointment of Mr Simon James Tindall as a director on 1 April 2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 648
15 Apr 2019 PSC02 Notification of Infront Sports & Media Uk Limited as a person with significant control on 1 April 2019
15 Apr 2019 PSC07 Cessation of Julian James Mack as a person with significant control on 1 April 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 648