Advanced company searchLink opens in new window

SPORTECH HOLDCO 2 LIMITED

Company number 07119697

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)
01 Oct 2018 AA Full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
02 Jan 2018 TM01 Termination of appointment of Ian Richard Penrose as a director on 31 December 2017
01 Dec 2017 PSC02 Notification of Sportech Group Holdings Limited as a person with significant control on 30 August 2017
01 Dec 2017 PSC07 Cessation of Sportech Plc as a person with significant control on 30 August 2017
18 Oct 2017 AP01 Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017
18 Oct 2017 AP01 Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017
18 Oct 2017 TM01 Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017
15 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU to 20 Balderton Street London W1K 6TL on 20 July 2017
05 Jul 2017 CH01 Director's details changed for Mr Ian Richard Penrose on 26 June 2017
05 Jul 2017 CH01 Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017
05 Jul 2017 MR04 Satisfaction of charge 071196970005 in full
05 Jul 2017 MR04 Satisfaction of charge 071196970006 in full
19 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
24 Aug 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 TM01 Termination of appointment of Richard Christian Roberts as a director on 12 July 2016
03 Mar 2016 AP01 Appointment of Mr Maneck Kalifa as a director on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of John Clifford Baty as a director on 3 March 2016
10 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
07 Jul 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
12 Dec 2014 AD01 Registered office address changed from 101 101 Wigmore Street London London London W1U 1QU United Kingdom to 101 Wigmore Street London W1U 1QU on 12 December 2014
27 Nov 2014 CH01 Director's details changed for Mr Cliff Baty on 27 November 2014
27 Nov 2014 AP01 Appointment of Mr Richard Christian Roberts as a director on 24 September 2014