Advanced company searchLink opens in new window

SPORTSARCHIVESCO LTD

Company number 09515208

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)
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 AA Micro company accounts made up to 31 July 2020
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
11 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 23 June 2018
11 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 23 June 2019
21 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
21 Jul 2020 PSC04 Change of details for Mr. Robert Andrew Waterman as a person with significant control on 15 July 2020
21 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,036
15 Jul 2020 AD01 Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 5EY England to 41 Walsingham Road Enfield Middlesex EN2 6EY on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Stephen Grabiner as a director on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Jonathan Neil Mendelsohn as a director on 15 July 2020
15 Jul 2020 AP01 Appointment of Mr Clifford Donald Wing as a director on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 41 Walsingham Road Enfield Middlesex EN2 5EY on 15 July 2020
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 11/08/2020
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Nov 2018 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018
09 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/08/2020
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates