Advanced company searchLink opens in new window

SPORTSMEDICS LTD

Company number 08773765

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)
08 Apr 2024 AA Micro company accounts made up to 30 November 2023
24 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 30 November 2022
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
12 Apr 2022 AA Micro company accounts made up to 30 November 2021
21 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
02 Sep 2020 AA Micro company accounts made up to 30 November 2019
24 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
24 Dec 2019 CH01 Director's details changed for Dr Natasha Alexandra Beach on 6 November 2019
24 Dec 2019 CH01 Director's details changed for Dr Natasha Alexandra Beach on 6 November 2019
24 Dec 2019 PSC04 Change of details for Dr Natasha Alexandra Beach as a person with significant control on 6 November 2019
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
14 Jun 2018 AA Micro company accounts made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Feb 2015 AD01 Registered office address changed from Ramsay Brown and Partners 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015
04 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
24 Nov 2014 AD01 Registered office address changed from Flat 2 44 Edith Road West Kensington London W14 9BB England to Ramsay Brown and Partners 18 Vera Avenue London N21 1RA on 24 November 2014