Advanced company searchLink opens in new window

ONSPORT LIMITED

Company number 09150260

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)
04 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
17 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Dec 2021 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to 1 Charterhouse Mews London EC1M 6BB on 1 December 2021
03 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 28 July 2021
02 Aug 2021 PSC02 Notification of Quanta Media Group Holdings Limited as a person with significant control on 1 April 2021
02 Aug 2021 PSC07 Cessation of Andrew Jonathan Deeks as a person with significant control on 1 April 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/08/21
13 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
29 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 03/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 SH02 Sub-division of shares on 3 December 2019
31 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
21 Dec 2018 AD01 Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to 4th Floor 36 Spital Square London E1 6DY on 21 December 2018
10 Dec 2018 AA Unaudited abridged accounts made up to 30 September 2017
28 Nov 2018 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 28 November 2018
21 Nov 2018 AD01 Registered office address changed from The Barn Tednambury Spellbrook Bishop's Stortford CM23 4BD England to 4th Floor 36 Spital Square London E1 6DY on 21 November 2018
16 Nov 2018 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to The Barn Tednambury Spellbrook Bishop's Stortford CM23 4BD on 16 November 2018
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
06 Aug 2018 PSC01 Notification of Andrew Deeks as a person with significant control on 16 June 2018
06 Aug 2018 PSC07 Cessation of Gfm Holdings Ltd as a person with significant control on 15 June 2018