Advanced company searchLink opens in new window

SPORTPURSUIT LIMITED

Company number 07599287

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)
21 Jul 2021 SH10 Particulars of variation of rights attached to shares
21 Jul 2021 SH08 Change of share class name or designation
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 302.8011
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/22
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 277.4689
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2022.
01 Jul 2021 MR04 Satisfaction of charge 075992870004 in full
28 Jun 2021 TM01 Termination of appointment of Edward Barroll Brown as a director on 14 June 2021
28 Jun 2021 TM02 Termination of appointment of Jonathan Andrew Feinmesser as a secretary on 14 June 2021
28 Jun 2021 TM01 Termination of appointment of John Richard Marsh as a director on 14 June 2021
28 Jun 2021 TM01 Termination of appointment of Martin Francis Brennan as a director on 14 June 2021
28 Jun 2021 AP01 Appointment of Mr Andrew James Maddison Dawson as a director on 14 June 2021
28 Jun 2021 AP01 Appointment of Mr Andrey Russinov as a director on 14 June 2021
28 Jun 2021 AP01 Appointment of Mr Luke Pikett as a director on 14 June 2021
28 Jun 2021 TM01 Termination of appointment of Johannes Leonard Falkenburg as a director on 14 June 2021
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
02 Sep 2020 AA Group of companies' accounts made up to 30 November 2019
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
06 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2019 AP01 Appointment of Mr Edward Barroll Brown as a director on 20 November 2019
05 Dec 2019 TM01 Termination of appointment of Oliver Glyn Thomas as a director on 20 November 2019
13 Nov 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 November 2019
10 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 277.4689
18 Sep 2019 AA Full accounts made up to 31 December 2018
05 Sep 2019 MR01 Registration of charge 075992870004, created on 4 September 2019