Advanced company searchLink opens in new window

SPORTS XTRA (FRANCHISING) LIMITED

Company number 06601975

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 AA Total exemption full accounts made up to 31 May 2023
01 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
19 Jan 2023 PSC07 Cessation of Gareth James Lippiatt as a person with significant control on 18 September 2021
19 Jan 2023 PSC01 Notification of Robert James Oyston as a person with significant control on 18 September 2020
11 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
24 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with updates
23 Jun 2022 AD01 Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 23 June 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Jan 2020 TM01 Termination of appointment of Gareth James Lippiatt as a director on 16 September 2019
21 Jan 2020 AP01 Appointment of Mr Alex Thomas Lock as a director on 16 September 2019
21 Jan 2020 AP01 Appointment of Mr Robert James Oyston as a director on 16 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 July 2019 with updates
03 Sep 2019 AD01 Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA United Kingdom to Swatton Barn Badbury Swindon SN4 0EU on 3 September 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
06 Jun 2017 CH01 Director's details changed for Mr Gareth James Lippiatt on 1 May 2017
06 Jun 2017 AD01 Registered office address changed from Cardiff Central Sports & Community Centre Beignon Close Cardiff South Glamorgan CF24 5HF to Celtic House Caxton Place Cardiff CF23 8HA on 6 June 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Jan 2017 TM01 Termination of appointment of Rob James Oyston as a director on 20 January 2017