Advanced company searchLink opens in new window

SDJ SPORTS 2012 LIMITED

Company number 08191739

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)
30 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
24 Apr 2024 AA Micro company accounts made up to 31 December 2023
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 AD01 Registered office address changed from Unit 7 Brookside Industrial Estate Glatton Road Sawtry Nr Huntingdon Cambridgeshire PE28 5SB to Unit 7 Titan Drive Fengate East Fengate Peterborough Cambridgeshire PE1 5XN on 30 June 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
29 May 2020 AA Micro company accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
16 Aug 2019 AA Micro company accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
27 Nov 2017 SH06 Cancellation of shares. Statement of capital on 2 October 2017
  • GBP 27.00
27 Nov 2017 SH03 Purchase of own shares.
29 Sep 2017 CH01 Director's details changed for Mr Joseph Mcneice on 29 September 2017
29 Sep 2017 PSC04 Change of details for Mr Richard Stephen Gill as a person with significant control on 29 September 2017
29 Sep 2017 PSC04 Change of details for Mr Joseph Robert Mcneice as a person with significant control on 29 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Richard Stephen Gill on 29 September 2017
29 Sep 2017 PSC04 Change of details for Mr Dominic Lee Coates as a person with significant control on 29 September 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
29 Jun 2017 PSC01 Notification of Joseph Robert Mcneice as a person with significant control on 29 June 2017