Advanced company searchLink opens in new window

CONNECT2SPORTS LIMITED

Company number 07258332

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)
29 Nov 2018 PSC01 Notification of Denise Irene Middleton as a person with significant control on 2 November 2018
27 Sep 2018 AD01 Registered office address changed from 1 Canon Road Milton Keynes MK12 5TL United Kingdom to Uuit 30, Minton Park Potters Lane Kiln Farm Milton Keynes MK11 3HG on 27 September 2018
18 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with updates
30 May 2018 PSC07 Cessation of Sportsdirect.Com Retail Limited as a person with significant control on 15 January 2018
13 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-06
13 Mar 2018 CONNOT Change of name notice
07 Feb 2018 AA Full accounts made up to 30 April 2017
23 Jan 2018 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 15 January 2018
23 Jan 2018 TM01 Termination of appointment of Adedotun Ademola Adegoke as a director on 15 January 2018
23 Jan 2018 AD01 Registered office address changed from Unit a Brook Park East Shirebrook Nottinghamshire NG20 8RY to 1 Canon Road Milton Keynes MK12 5TL on 23 January 2018
23 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
23 Jan 2018 PSC01 Notification of Andrew Ingham as a person with significant control on 15 January 2018
23 Jan 2018 PSC01 Notification of Spencer Hugh Guinchard as a person with significant control on 15 January 2018
23 Jan 2018 MR04 Satisfaction of charge 3 in full
20 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
09 Feb 2017 RP04AP01 Second filing for the appointment of Adedotun Ademola Adegoke as a director
09 Feb 2017 RP04AP01 Second filing for the appointment of Rachel Isabel Lilian Stockton as a director
06 Feb 2017 AA Full accounts made up to 30 April 2016
25 Jan 2017 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 23 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2017
25 Jan 2017 AP01 Appointment of Mr Adedotun Ademola Adegoke as a director on 23 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2017
21 Dec 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016
24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
16 Feb 2016 AA Full accounts made up to 30 April 2015
27 Oct 2015 CH01 Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015