Advanced company searchLink opens in new window

S'PORTER INTERNATIONAL LIMITED

Company number 07073526

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 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from The Studios, Gd International Draycott Business Village Draycott Moreton in Marsh, Gloucestershire GL56 9JY to Gateway House Draycott Business Village Draycott Gloucestershire GL56 9JY on 2 March 2023
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
08 Jul 2021 AP01 Appointment of Mrs Elaine Ria Fletcher as a director on 8 July 2021
09 Feb 2021 AA Full accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
21 Dec 2020 TM01 Termination of appointment of Steven Harvey Goodwin as a director on 18 December 2020
31 Dec 2019 AA Full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Melanie Fiona Davies as a director on 27 October 2016
07 Oct 2016 CH01 Director's details changed for Mr George William Davies on 7 October 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,000,000
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3,000,000

Statement of capital on 2014-11-13
  • GBP 3,000,000